Advanced company searchLink opens in new window

INSTALEC KNOWLEDGE MANAGEMENT LIMITED

Company number SC401446

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)
04 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 AA01 Previous accounting period extended from 30 June 2012 to 31 August 2012
06 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
06 Jul 2012 AD01 Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on 6 July 2012
06 Jul 2012 AP01 Appointment of Mr Steven Joseph Higgins as a director on 9 August 2011
06 Jul 2012 AP01 Appointment of Mr Graeme James Taylor as a director on 9 August 2011
06 Jul 2012 TM01 Termination of appointment of Joyce Helen White as a director on 9 August 2011
06 Jul 2012 AP03 Appointment of Mr Steven Joseph Higgins as a secretary on 9 August 2011
06 Jul 2012 TM02 Termination of appointment of Macdonalds as a secretary on 9 August 2011
25 Oct 2011 CERTNM Company name changed instalec agility LIMITED\certificate issued on 25/10/11
  • CONNOT ‐ Change of name notice
25 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-24
12 Aug 2011 CERTNM Company name changed macnewco three hundred and nineteen LIMITED\certificate issued on 12/08/11
  • CONNOT ‐ Change of name notice
12 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-11
10 Jun 2011 NEWINC Incorporation