- Company Overview for AQUILA GP SCOTLAND LIMITED (SC452961)
- Filing history for AQUILA GP SCOTLAND LIMITED (SC452961)
- People for AQUILA GP SCOTLAND LIMITED (SC452961)
- More for AQUILA GP SCOTLAND LIMITED (SC452961)
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) |
---|---|---|---|
19 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
23 Sep 2013 | AP01 | Appointment of Ingo Volker Willi Ermel as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Vindex Limited as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
23 Sep 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
20 Sep 2013 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 20 September 2013 | |
19 Sep 2013 | CERTNM |
Company name changed mm&s (5766) LIMITED\certificate issued on 19/09/13
|
|
19 Sep 2013 | TM01 | Termination of appointment of Christine Truesdale as a director | |
24 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-24
|