INSTALEC SOFTWARE LIMITED

SC389564
THIRD FLOOR WEST EDINBURGH QUAY 2 EDINBURGH EH3 9QG

Documents

Documents
Date Category Description Pages
23 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
23 Sep 2013 insolvency Liquidation Court Order Early Dissolution 1 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 3 Buy now
25 Jan 2013 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
25 Jan 2013 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
24 Aug 2012 accounts Annual Accounts 4 Buy now
09 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Jan 2012 annual-return Annual Return 3 Buy now
17 Jan 2012 officers Appointment of secretary (Mr Steven Higgins) 1 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Macdonalds) 1 Buy now
08 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2011 officers Appointment of director (Graeme James Taylor) 3 Buy now
10 Mar 2011 officers Appointment of director (Mr Steven Joseph Higgins) 3 Buy now
10 Mar 2011 officers Termination of appointment of director (Joyce White) 2 Buy now
09 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
09 Feb 2011 resolution Resolution 2 Buy now
26 Nov 2010 incorporation Incorporation Company 54 Buy now