Total Documents | 40 |
---|
Total Pages | 131 |
---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off |
10 July 2015 | First Gazette notice for voluntary strike-off |
10 July 2015 | First Gazette notice for voluntary strike-off |
26 June 2015 | Application to strike the company off the register |
26 June 2015 | Application to strike the company off the register |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 May 2014 | Accounts for a dormant company made up to 30 September 2013 |
29 May 2014 | Accounts for a dormant company made up to 30 September 2013 |
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 |
30 October 2012 | Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord Ross-Shire IV6 7UN Scotland on 30 October 2012 |
30 October 2012 | Registered office address changed from Garden Cottage Ord Road Marybank Muir of Ord Ross-Shire IV6 7UN Scotland on 30 October 2012 |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders |
16 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
16 June 2012 | Accounts for a dormant company made up to 30 September 2011 |
9 March 2012 | Company name changed illuminatus technical resources LTD\certificate issued on 09/03/12
|
9 March 2012 | Company name changed illuminatus technical resources LTD\certificate issued on 09/03/12
|
31 January 2012 | Company name changed numax technical resources LIMITED\certificate issued on 31/01/12
|
31 January 2012 | Company name changed numax technical resources LIMITED\certificate issued on 31/01/12
|
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders |
20 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders |
16 September 2011 | Registered office address changed from Morrich House 20 Davidson Drive Invergordon IV18 0SA Scotland on 16 September 2011 |
16 September 2011 | Registered office address changed from Morrich House 20 Davidson Drive Invergordon IV18 0SA Scotland on 16 September 2011 |
16 September 2011 | Termination of appointment of Robert Murray as a director |
16 September 2011 | Company name changed itp resources LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Company name changed itp resources LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Termination of appointment of Robert Murray as a director |
3 September 2010 | Incorporation |
3 September 2010 | Incorporation |