- Company Overview for COLTON NETWORKS LTD (SC378908)
- Filing history for COLTON NETWORKS LTD (SC378908)
- People for COLTON NETWORKS LTD (SC378908)
- More for COLTON NETWORKS LTD (SC378908)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2012 | AD01 | Registered office address changed from 63 Glasgow Road Bathgate West Lothian EH48 2AQ Scotland on 27 July 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Ryan Cameron Freeland as a director on 29 March 2012 | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | CERTNM |
Company name changed a la carte dining LTD\certificate issued on 26/08/11
|
|
26 Aug 2011 | TM01 | Termination of appointment of Raymond Freeland as a director | |
16 Jun 2011 | AR01 |
Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
25 Oct 2010 | AP01 | Appointment of Mr Raymond Peter Freeland as a director | |
24 Oct 2010 | CH01 | Director's details changed for Ryan Cameron Freeland on 24 October 2010 | |
19 Aug 2010 | TM02 | Termination of appointment of Nicola Murphy as a secretary | |
20 May 2010 | NEWINC |
Incorporation
|