- Company Overview for LYCIDAS (489) LIMITED (SC365505)
- Filing history for LYCIDAS (489) LIMITED (SC365505)
- People for LYCIDAS (489) LIMITED (SC365505)
- More for LYCIDAS (489) LIMITED (SC365505)
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 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | AP01 | Appointment of James Gerard Gaffney as a director | |
28 Oct 2009 | TM01 | Termination of appointment of Lycidas Nominees Limited as a director | |
28 Oct 2009 | TM01 | Termination of appointment of Alan Barr as a director | |
28 Oct 2009 | AD01 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ on 28 October 2009 | |
28 Oct 2009 | AP03 | Appointment of Stephen O'neill as a secretary | |
16 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2009 | NEWINC | Incorporation |