- Company Overview for CRITIQOM LIMITED (SC160484)
- Filing history for CRITIQOM LIMITED (SC160484)
- People for CRITIQOM LIMITED (SC160484)
- Charges for CRITIQOM LIMITED (SC160484)
- More for CRITIQOM LIMITED (SC160484)
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) |
---|---|---|---|
27 Aug 1999 | 363a | Return made up to 20/09/96; full list of members | |
16 Aug 1999 | 288a | New director appointed | |
05 Aug 1999 | 288b | Director resigned | |
30 Jul 1999 | AC92 | Restoration by order of the court | |
15 Aug 1997 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 1997 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 1995 | 288 | New director appointed | |
16 Oct 1995 | 287 | Registered office changed on 16/10/95 from: 5 chestnut street edinburgh EH5 1PY | |
04 Oct 1995 | 288 | New director appointed | |
02 Oct 1995 | CERTNM | Company name changed dunwilco (470) LIMITED\certificate issued on 03/10/95 | |
27 Sep 1995 | 288 | Director resigned | |
27 Sep 1995 | 288 | Director resigned | |
27 Sep 1995 | 287 | Registered office changed on 27/09/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN | |
20 Sep 1995 | NEWINC | Incorporation |