GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 7 Queens Gardens Aberdeen AB15 4YD
filed on: 29th, January 2014
|
address |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: Riggs Place Cupar Fife KY15 5JA
filed on: 29th, January 2014
|
address |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 15, 2013
filed on: 15th, October 2013
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed fishers group LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
|
change of name |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 9th, October 2013
|
accounts |
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 13th, September 2013
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, July 2013
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 9, 2013
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, July 2013
|
incorporation |
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to December 31, 2011
filed on: 4th, December 2012
|
accounts |
Free Download
(47 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2012
filed on: 23rd, October 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 23, 2012
filed on: 23rd, October 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 15, 2012) of a secretary
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 15, 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 18th, September 2012
|
annual return |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 13th, October 2011
|
annual return |
Free Download
(11 pages)
|
AA |
Group of companies' accounts made up to December 31, 2010
filed on: 27th, July 2011
|
accounts |
Free Download
(46 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, May 2011
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 11th, May 2011
|
incorporation |
Free Download
(25 pages)
|
AA |
Group of companies' accounts made up to December 31, 2009
filed on: 15th, September 2010
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 8th, September 2010
|
annual return |
Free Download
(11 pages)
|
CH01 |
On August 21, 2010 director's details were changed
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 21, 2010 director's details were changed
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2008
filed on: 17th, December 2009
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2009
filed on: 17th, November 2009
|
annual return |
Free Download
(7 pages)
|
MISC |
Resolution 30/11/2007 sections 80 & 95, increasing the authorised capial and adopting the articles
filed on: 13th, October 2009
|
miscellaneous |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, November 2008
|
resolution |
Free Download
(1 page)
|
363a |
Period up to September 11, 2008 - Annual return with full member list
filed on: 11th, September 2008
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/12/2008
filed on: 7th, April 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: 4TH floor, saltire court, 20 castle terrace, edinburgh, lothian EH1 2EN
filed on: 5th, December 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, December 2007
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, December 2007
|
resolution |
|
410(Scot) |
Partic of mort/charge *****
filed on: 5th, December 2007
|
mortgage |
Free Download
(4 pages)
|
88(2)R |
Alloted 78009 shares on November 30, 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 5th, December 2007
|
capital |
Free Download
(3 pages)
|
SA |
Statement of affairs
filed on: 5th, December 2007
|
miscellaneous |
Free Download
(73 pages)
|
88(2)R |
Alloted 21990 shares on November 30, 2007. Value of each share 1 £, total number of shares: 21991.
filed on: 5th, December 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 31/12/07
filed on: 5th, December 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 5th, December 2007
|
resolution |
Free Download
(27 pages)
|
288a |
On December 5, 2007 New director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(2 pages)
|
123 |
£ nc 1000/102041 30/11/07
filed on: 5th, December 2007
|
capital |
Free Download
(2 pages)
|
288b |
On December 5, 2007 Director resigned
filed on: 5th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 5, 2007 Secretary resigned
filed on: 5th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On December 5, 2007 New director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 5, 2007 New director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 5, 2007 New director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 5, 2007 New director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(2 pages)
|
288a |
On December 5, 2007 New secretary appointed;new director appointed
filed on: 5th, December 2007
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed dunwilco (1492) LIMITEDcertificate issued on 27/11/07
filed on: 27th, November 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
|
incorporation |
Free Download
(23 pages)
|