Advanced company searchLink opens in new window

ABOXCO PLUS LIMITED

Company number SC311426

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)
29 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2009 O/C EARLY DISS Order of court for early dissolution
05 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-19
23 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-19
23 Jan 2009 287 Registered office changed on 23/01/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
14 Aug 2008 88(2) Ad 07/08/08 gbp si 59999@1=59999 gbp ic 1/60000
14 Aug 2008 123 Nc inc already adjusted 07/08/08
14 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
14 Aug 2008 288b Appointment Terminated Director lynne mckay
14 Aug 2008 288a Director appointed andrew balfour morris
24 Jul 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
17 Jan 2008 363a Return made up to 03/11/07; full list of members
08 Nov 2007 288b Director resigned
11 Oct 2007 288a New director appointed
11 Oct 2007 288a New director appointed
09 Oct 2007 CERTNM Company name changed aboxco LIMITED\certificate issued on 09/10/07
03 Nov 2006 NEWINC Incorporation