Advanced company searchLink opens in new window

ENERGETICS GAS CONNECTIONS LIMITED

Company number SC431569

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)
14 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
11 Oct 2012 AP01 Appointment of Kenneth Stewart as a director on 1 October 2012
11 Oct 2012 AP01 Appointment of Mr Harry O'donnell as a director on 1 October 2012
11 Oct 2012 AP01 Appointment of William Glendinning Mcclymont as a director on 1 October 2012
11 Oct 2012 AP01 Appointment of Mark Cummings as a director on 1 October 2012
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 October 2012
02 Oct 2012 TM01 Termination of appointment of Vindex Services Limited as a director on 1 October 2012
02 Oct 2012 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 2 October 2012
02 Oct 2012 TM01 Termination of appointment of Christine Truesdale as a director on 1 October 2012
02 Oct 2012 TM01 Termination of appointment of Vindex Limited as a director on 1 October 2012
02 Oct 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
02 Oct 2012 CERTNM Company name changed mm&s (5728) LIMITED\certificate issued on 02/10/12
  • NM04 ‐ Change of name by provision in articles
31 Aug 2012 NEWINC Incorporation
Statement of capital on 2012-08-31
  • GBP 2