ITALGELAT LIMITED

SC247550
THE ESPLANADE GREENOCK ROAD LARGS AYRSHIRE KA30 8NF

Documents

Documents
Date Category Description Pages
11 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2024 accounts Annual Accounts 9 Buy now
26 Jul 2024 mortgage Registration of a charge 4 Buy now
26 Jul 2024 mortgage Registration of a charge 4 Buy now
16 Jul 2024 mortgage Registration of a charge 12 Buy now
08 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
29 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2023 accounts Annual Accounts 9 Buy now
11 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2022 accounts Annual Accounts 9 Buy now
09 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
25 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2021 accounts Annual Accounts 8 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 6 Buy now
11 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2019 officers Termination of appointment of director (David Vincent Equi) 1 Buy now
17 Jan 2019 accounts Amended Accounts 7 Buy now
21 Dec 2018 accounts Annual Accounts 8 Buy now
14 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 14 Buy now
14 Sep 2018 mortgage Mortgage Alter Floating Charge With Number 11 Buy now
05 Sep 2018 mortgage Registration of a charge 12 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 13 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2016 accounts Annual Accounts 5 Buy now
16 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
07 May 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
04 Mar 2015 officers Appointment of director (Giuseppe Marini) 3 Buy now
04 Mar 2015 officers Termination of appointment of director (Giulia Mirella Marini) 2 Buy now
03 Mar 2015 resolution Resolution 45 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
10 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
20 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2013 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2013 mortgage Registration of a charge 9 Buy now
21 Jun 2013 mortgage Registration of a charge 9 Buy now
19 Jun 2013 mortgage Registration of a charge 18 Buy now
31 Dec 2012 accounts Annual Accounts 5 Buy now
11 Jun 2012 accounts Annual Accounts 5 Buy now
04 Jun 2012 annual-return Annual Return 4 Buy now
02 Jun 2012 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
12 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Jul 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
31 Aug 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 4 Buy now
30 Jun 2010 officers Termination of appointment of secretary (John Fox) 1 Buy now
23 Jun 2010 annual-return Annual Return 6 Buy now
23 Jun 2010 officers Change of particulars for director (David Vincent Equi) 2 Buy now
17 Jun 2010 officers Termination of appointment of director (John Fox) 1 Buy now
25 Feb 2010 accounts Annual Accounts 4 Buy now
17 Nov 2009 annual-return Annual Return 4 Buy now
29 Jan 2009 accounts Annual Accounts 4 Buy now
21 Oct 2008 annual-return Return made up to 09/04/08; full list of members 4 Buy now
21 Oct 2008 annual-return Return made up to 09/04/07; full list of members 4 Buy now
27 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
08 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
27 Jun 2006 annual-return Return made up to 09/04/06; full list of members 3 Buy now
27 Jun 2006 address Location of register of members 1 Buy now
16 Jun 2006 address Registered office changed on 16/06/06 from: seal, 251 kilmarnock road, glasgow, G41 3JR 1 Buy now
09 Sep 2005 accounts Annual Accounts 6 Buy now
30 Aug 2005 annual-return Return made up to 09/04/05; full list of members 3 Buy now
30 Aug 2005 address Location of register of members 1 Buy now
05 Jan 2005 accounts Annual Accounts 6 Buy now
05 May 2004 annual-return Return made up to 09/04/04; full list of members 7 Buy now
11 Feb 2004 mortgage Partic of mort/charge ***** 5 Buy now
07 Feb 2004 mortgage Partic of mort/charge ***** 7 Buy now
16 Dec 2003 officers New secretary appointed 1 Buy now
16 Dec 2003 officers Secretary resigned 1 Buy now
02 Dec 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
02 Dec 2003 capital Ad 05/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Sep 2003 officers New director appointed 2 Buy now
16 Sep 2003 officers Director resigned 1 Buy now
11 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Jul 2003 officers New director appointed 2 Buy now