- Company Overview for NISCOT DEVELOPMENTS LIMITED (SC290797)
- Filing history for NISCOT DEVELOPMENTS LIMITED (SC290797)
- People for NISCOT DEVELOPMENTS LIMITED (SC290797)
- More for NISCOT DEVELOPMENTS LIMITED (SC290797)
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) |
---|---|---|---|
24 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2010 | AR01 | Annual return made up to 23 September 2009 | |
22 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 Feb 2009 | 363a | Return made up to 23/09/08; no change of members | |
11 Feb 2009 | 288b | Appointment terminate, secretary sf secretaries logged form | |
14 Jan 2009 | 288b | Appointment terminated secretary sf secretaries LIMITED | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
12 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2006 | |
17 Dec 2007 | 363a | Return made up to 23/09/07; full list of members | |
20 Apr 2007 | 363s | Return made up to 23/09/06; full list of members | |
03 May 2006 | RESOLUTIONS |
Resolutions
|
|
03 May 2006 | 88(2)R | Ad 25/04/06--------- £ si 1@1=1 £ ic 1/2 | |
28 Apr 2006 | 288a | New director appointed | |
28 Apr 2006 | 288b | Director resigned | |
12 Jan 2006 | CERTNM | Company name changed sf 2052 LIMITED\certificate issued on 12/01/06 | |
23 Sep 2005 | NEWINC | Incorporation |