R G MODEL SERVICES LTD - History of Changes


DateDescription
2017-05-07 delete address UNIT 4 7 CAMPSIE ROAD GLASGOW EAST DUNBARTONSHIRE G66 1SL
2017-05-07 insert address C/O HASTINGS & CO 82 MITCHELL STREET GLASGOW G1 3NA
2017-05-07 update registered_address
2017-04-27 update company_status Active => Liquidation
2017-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM UNIT 4 7 CAMPSIE ROAD GLASGOW EAST DUNBARTONSHIRE G66 1SL
2017-03-15 update statutory_documents NOTICE OF WINDING UP ORDER
2017-03-15 update statutory_documents COURT ORDER NOTICE OF WINDING UP
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-08 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-09 update statutory_documents 09/10/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-14 update statutory_documents 09/10/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-13 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-09 update statutory_documents 09/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-02-13 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents 09/10/12 FULL LIST
2012-04-20 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents 09/10/11 FULL LIST
2011-06-30 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 09/10/10 FULL LIST
2010-09-07 update statutory_documents COMPANY NAME CHANGED OMEGA MODELS (SCOT) LTD CERTIFICATE ISSUED ON 07/09/10
2010-09-07 update statutory_documents CHANGE OF NAME 26/08/2010
2009-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 91 ALEXANDER STREET AIRDRIE ML6 0BD UNITED KINGDOM
2009-10-30 update statutory_documents DIRECTOR APPOINTED ROBERT GOW MUNN
2009-10-30 update statutory_documents SECRETARY APPOINTED ROBERT GOW MUNN
2009-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT
2009-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2009-10-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION