- Company Overview for 12 AMP LIMITED (SC175525)
- Filing history for 12 AMP LIMITED (SC175525)
- People for 12 AMP LIMITED (SC175525)
- Insolvency for 12 AMP LIMITED (SC175525)
- More for 12 AMP LIMITED (SC175525)
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) |
---|---|---|---|
25 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
23 Dec 2015 | AD01 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Scotland Glasgow G2 2LB to 3rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 23 December 2015 | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 | |
28 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Jul 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 | |
20 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
24 Feb 2014 | AD01 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 24 February 2014 | |
22 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
02 May 2013 | AP01 | Appointment of Mr Brian Quinn as a director | |
02 May 2013 | TM02 | Termination of appointment of Charles Newlands as a secretary | |
02 May 2013 | TM01 | Termination of appointment of Charles Newlands as a director | |
02 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Apr 2013 | CERTNM |
Company name changed eldin management LIMITED\certificate issued on 08/04/13
|
|
03 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |