IGNIS GROUP LIMITED

SC345551
50 BOTHWELL STREET GLASGOW G2 6HR G2 6HR

Documents

Documents
Date Category Description Pages
21 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2013 officers Termination of appointment of director (Timothy Henry Raynes Roberts) 1 Buy now
20 Sep 2012 officers Termination of appointment of director (John Ewart Robertson) 1 Buy now
07 Aug 2012 officers Appointment of director (Timothy Henry Raynes Roberts) 2 Buy now
07 Aug 2012 officers Termination of appointment of director (Ian John Paterson-Brown) 1 Buy now
07 Aug 2012 officers Appointment of director (Mr Christopher John Loraine Samuel) 2 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
20 Apr 2012 accounts Annual Accounts 6 Buy now
18 Jul 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 6 Buy now
30 Sep 2010 officers Appointment of director (Ian John Paterson-Brown) 2 Buy now
30 Sep 2010 officers Termination of appointment of director (Deborah Wagner) 1 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 accounts Annual Accounts 7 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Md Secretaries Limited) 1 Buy now
17 Jul 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from mcgrigors LLP pacific house 70 wellington street glasgow G2 6SB 1 Buy now
20 Oct 2008 officers Appointment Terminated Director md directors LIMITED 1 Buy now
13 Oct 2008 officers Director appointed deborah anne wagner 3 Buy now
13 Oct 2008 officers Director appointed john ewart robertson 3 Buy now
13 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 2008 incorporation Incorporation Company 25 Buy now