- Company Overview for BODY POSITIVE STRATHCLYDE (SC182320)
- Filing history for BODY POSITIVE STRATHCLYDE (SC182320)
- People for BODY POSITIVE STRATHCLYDE (SC182320)
- Insolvency for BODY POSITIVE STRATHCLYDE (SC182320)
- More for BODY POSITIVE STRATHCLYDE (SC182320)
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) |
---|---|---|---|
14 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Jun 2005 | 287 | Registered office changed on 03/06/05 from: no.9 Sandyford place glasgow strathclyde G3 7NB | |
27 May 2005 | CO4.2(Scot) | Court order notice of winding up | |
27 May 2005 | 4.2(Scot) | Notice of winding up order | |
13 May 2005 | 4.9(Scot) | Appointment of a provisional liquidator | |
16 Mar 2005 | 288b | Director resigned | |
16 Mar 2005 | 288b | Director resigned | |
09 Mar 2005 | 288b | Director resigned | |
23 Feb 2005 | 288a | New director appointed | |
23 Feb 2005 | 288a | New director appointed | |
23 Feb 2005 | 288a | New director appointed | |
15 Feb 2005 | 288b | Director resigned | |
14 Feb 2005 | 288b | Director resigned | |
14 Feb 2005 | 288b | Secretary resigned | |
07 Feb 2005 | 288b | Director resigned | |
04 Feb 2005 | 363s | Annual return made up to 20/01/05 | |
24 Nov 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
18 Nov 2004 | 288a | New secretary appointed | |
12 Nov 2004 | 288b | Director resigned | |
03 Nov 2004 | 288b | Director resigned | |
24 Sep 2004 | 288b | Director resigned | |
17 Sep 2004 | 288b | Director resigned | |
06 Sep 2004 | 288b | Director resigned | |
06 Sep 2004 | 288b | Secretary resigned |