Advanced company searchLink opens in new window

GREENOCK BULK HANDLING COMPANY LIMITED

Company number SC030860

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)
05 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2009 DS01 Application to strike the company off the register
22 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Sep 2009 CAP-SS Solvency Statement dated 16/09/09
22 Sep 2009 SH20 Statement by Directors
22 Sep 2009 CAP-MDSC Min Detail Amend Capital eff 16/09/09
26 Jun 2009 363a Return made up to 19/04/09; full list of members
30 Jan 2009 AA Accounts made up to 31 March 2008
11 Aug 2008 288a Secretary appointed lucie sarah gilbert
11 Aug 2008 288b Appointment Terminated Secretary rowan adams
28 Apr 2008 363a Return made up to 19/04/08; full list of members
31 Jan 2008 AA Accounts made up to 31 March 2007
25 Jul 2007 363a Return made up to 19/04/07; full list of members
18 Jul 2007 287 Registered office changed on 18/07/07 from: united molasses james watt dock greenock renfrewshire PA15 2AL
22 Jan 2007 AA Accounts made up to 31 March 2006
05 May 2006 363a Return made up to 19/04/06; full list of members
30 Sep 2005 AA Accounts made up to 31 March 2005
27 Apr 2005 363s Return made up to 19/04/05; full list of members
14 Jan 2005 AA Accounts made up to 31 March 2004
21 Oct 2004 288c Secretary's particulars changed;director's particulars changed
13 May 2004 363s Return made up to 19/04/04; full list of members
05 May 2004 288a New director appointed
05 May 2004 288a New secretary appointed
05 May 2004 288b Secretary resigned;director resigned