Glasgow
G2 1AL
Scotland
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 27 August 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
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) |
25 April 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Application to strike the company off the register (3 pages) |
4 September 2013 | Company name changed mm&s (5778) LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed mm&s (5778) LIMITED\certificate issued on 04/09/13
|
3 September 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
3 September 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|