Advanced company searchLink opens in new window

PROSPECTRE LIMITED

Company number SC145280

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 11
06 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 16
06 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 15
06 Oct 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 14
04 Oct 2010 DS01 Application to strike the company off the register
28 Sep 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 10
24 Sep 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
14 Sep 2010 AD01 Registered office address changed from Media House 60 Maxwell Road Glasgow G41 1PR on 14 September 2010
09 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 16
08 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 1
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 13
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
01 Jul 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 6
20 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
20 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
20 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
20 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
20 May 2010 AP01 Appointment of Robert Charles Gale as a director
20 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
30 Apr 2010 466(Scot) Alterations to floating charge 10
30 Apr 2010 466(Scot) Alterations to floating charge 11