29 August 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 May 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
9 May 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 April 2014 | Application to strike the company off the register | 3 pages |
---|
28 April 2014 | Application to strike the company off the register | 3 pages |
---|
21 January 2014 | Appointment of Lynn Mcpherson as a director | 7 pages |
---|
21 January 2014 | Appointment of Lynn Mcpherson as a director | 7 pages |
---|
15 January 2014 | Registered office address changed from 24 Woodside Houston Johnstone PA6 7DD on 15 January 2014 | 2 pages |
---|
15 January 2014 | Termination of appointment of Margaret Colton as a director | 4 pages |
---|
15 January 2014 | Termination of appointment of Margaret Colton as a director | 4 pages |
---|
15 January 2014 | Registered office address changed from 24 Woodside Houston Johnstone PA6 7DD on 15 January 2014 | 2 pages |
---|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 | 3 pages |
---|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 | 3 pages |
---|
13 February 2013 | Company name changed aroca club management LTD.\certificate issued on 13/02/13 | 3 pages |
---|
13 February 2013 | Company name changed aroca club management LTD.\certificate issued on 13/02/13 | 3 pages |
---|
13 February 2013 | Resolutions - RES15 ‐ Change company name resolution on 2013-02-08
| 1 page |
---|
13 February 2013 | Resolutions - RES15 ‐ Change company name resolution on 2013-02-08
| 1 page |
---|
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-17 | 4 pages |
---|
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-17 | 4 pages |
---|
11 January 2012 | Appointment of Mr Gary Colton as a secretary | 3 pages |
---|
11 January 2012 | Appointment of Mrs Margaret Barclay Colton as a director | 3 pages |
---|
11 January 2012 | Appointment of Mr Gary Colton as a secretary | 3 pages |
---|
11 January 2012 | Appointment of Mrs Margaret Barclay Colton as a director | 3 pages |
---|
3 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages |
---|
3 January 2012 | Termination of appointment of Stephen Mabbott as a director | 2 pages |
---|
3 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages |
---|
3 January 2012 | Termination of appointment of Stephen Mabbott as a director | 2 pages |
---|
21 December 2011 | Incorporation | 22 pages |
---|
21 December 2011 | Incorporation | 22 pages |
---|