- Company Overview for M40 ARCHITECTURAL TILES LIMITED (SC294420)
- Filing history for M40 ARCHITECTURAL TILES LIMITED (SC294420)
- People for M40 ARCHITECTURAL TILES LIMITED (SC294420)
- Charges for M40 ARCHITECTURAL TILES LIMITED (SC294420)
- Insolvency for M40 ARCHITECTURAL TILES LIMITED (SC294420)
- More for M40 ARCHITECTURAL TILES LIMITED (SC294420)
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) |
---|---|---|---|
26 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2010 | O/C EARLY DISS | Order of court for early dissolution | |
09 Nov 2009 | CO4.2(Scot) | Court order notice of winding up | |
09 Nov 2009 | 4.2(Scot) | Notice of winding up order | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from c/o begbies traynor finlay house 10-14 west nile street glasgow G1 2PP | |
09 Jun 2009 | 4.9(Scot) | Appointment of a provisional liquidator | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from dalmore house 310 st vincent street glasgow G2 5QR | |
03 Jun 2009 | 288b | Appointment Terminated Secretary dalglen secretaries LIMITED | |
26 Feb 2009 | 363a | Return made up to 13/12/08; full list of members | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 30 March 2008 | |
14 Jul 2008 | 88(2) | Ad 09/06/08 gbp si 3@1=3 gbp ic 2/5 | |
13 Mar 2008 | 363a | Return made up to 13/12/07; full list of members | |
29 Feb 2008 | 288b | Appointment Terminated Director janet ferrier | |
16 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
12 Oct 2007 | AA | Total exemption small company accounts made up to 30 March 2007 | |
05 Jan 2007 | 363s | Return made up to 13/12/06; full list of members | |
09 Aug 2006 | 288a | New director appointed | |
27 Jun 2006 | 287 | Registered office changed on 27/06/06 from: queenslie business centre 19 blairtummock road glasgow G33 4AN | |
07 Apr 2006 | CERTNM | Company name changed dalglen (no. 1018) LIMITED\certificate issued on 07/04/06 | |
07 Apr 2006 | 288a | New director appointed | |
07 Apr 2006 | 288b | Director resigned | |
05 Apr 2006 | 287 | Registered office changed on 05/04/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR | |
05 Apr 2006 | 225 | Accounting reference date extended from 31/12/06 to 30/03/07 | |
13 Dec 2005 | NEWINC | Incorporation |