GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Dec 2015 with full list of members
filed on: 29th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 29th Dec 2015: 100.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Dec 2014 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Dec 2013 with full list of members
filed on: 13th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Dec 2012 with full list of members
filed on: 27th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 22nd, March 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Dec 2011 with full list of members
filed on: 20th, December 2011
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Dec 2010 with full list of members
filed on: 23rd, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 19th, April 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Dec 2009 with full list of members
filed on: 17th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 17th Dec 2009 director's details were changed
filed on: 17th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 19th, November 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 18th Dec 2008 with shareholders record
filed on: 18th, December 2008
|
annual return |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from Thu, 3rd Jan 2008 to Thu, 3rd Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from Thu, 3rd Jan 2008 to Thu, 3rd Jan 2008. Value of each share 1 £, total number of shares: 100.
filed on: 7th, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On Tue, 29th Jan 2008 New director appointed
filed on: 29th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 29th Jan 2008 New secretary appointed
filed on: 29th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 29th Jan 2008 New secretary appointed
filed on: 29th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 29th Jan 2008 New director appointed
filed on: 29th, January 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, January 2008
|
resolution |
Free Download
(14 pages)
|
288b |
On Wed, 9th Jan 2008 Director resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 9th Jan 2008 Secretary resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, January 2008
|
resolution |
Free Download
(14 pages)
|
288b |
On Wed, 9th Jan 2008 Secretary resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 9th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
filed on: 9th, January 2008
|
address |
Free Download
(1 page)
|
288b |
On Wed, 9th Jan 2008 Director resigned
filed on: 9th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2007
|
incorporation |
Free Download
(17 pages)
|