Advanced company searchLink opens in new window

INTEGRATED OFFICE SERVICES LIMITED

Company number SC409544

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
27 Jan 2012 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 27 January 2012
19 Jan 2012 AP03 Appointment of Daniel Duncan Cowie as a secretary on 17 October 2011
19 Jan 2012 AP01 Appointment of Andrew Milne Mortimer Hall as a director on 17 October 2011
19 Jan 2012 AP01 Appointment of Sean Andrew Hills as a director on 17 October 2011
19 Jan 2012 AP01 Appointment of Keith Arthur Adams as a director on 17 October 2011
19 Jan 2012 AP01 Appointment of Keith William Mclaren Tait as a director on 17 October 2011
19 Jan 2012 AP01 Appointment of Mr Daniel Duncan Cowie as a director on 17 October 2011
19 Jan 2012 TM01 Termination of appointment of James Gordon Croll Stark as a director on 17 October 2011
19 Jan 2012 TM01 Termination of appointment of P & W Directors Limited as a director on 17 October 2011
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
19 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2011 CERTNM Company name changed iospg LIMITED\certificate issued on 25/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-17
17 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted