Advanced company searchLink opens in new window

BOTC LIMITED

Company number SC387994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2011 DS01 Application to strike the company off the register
10 Nov 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
12 Jul 2011 CERTNM Company name changed iraq oil training alliance LIMITED\certificate issued on 12/07/11
  • CONNOT ‐ Change of name notice
12 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-07
09 Feb 2011 AP01 Appointment of John Scott Gordon as a director
09 Feb 2011 AP01 Appointment of Mr Paul Lanfear Harold Bristol as a director
08 Feb 2011 TM01 Termination of appointment of Christine Truesdale as a director
04 Feb 2011 TM01 Termination of appointment of Vindex Services Limited as a director
04 Feb 2011 TM01 Termination of appointment of Vindex Limited as a director
03 Feb 2011 CERTNM Company name changed mm&s (5621) LIMITED\certificate issued on 03/02/11
  • CONNOT ‐ Change of name notice
03 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
01 Nov 2010 NEWINC Incorporation
Statement of capital on 2010-11-01
  • GBP 2