GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, March 2015
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2015
|
mortgage |
Free Download
(7 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, December 2014
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2014
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2014
|
dissolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2014
filed on: 13th, November 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 44 Ardneil Court Ardrossan Ayrshire KA22 7NQ. Change occurred on November 13, 2014. Company's previous address: 63 Carlton Place Glasgow G5 9TW.
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(3 pages)
|
CH03 |
On October 1, 2012 secretary's details were changed
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 13th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2012
filed on: 13th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2011
filed on: 14th, November 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 14th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2010
filed on: 5th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 29, 2010 director's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2010. Old Address: 44 Ardneil Court Ardrossan Ayrshire KA22 7NQ Scotland
filed on: 14th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 6, 2010. Old Address: 63 Carlton Place Glasgow G5 9TW
filed on: 6th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, March 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2009
filed on: 27th, November 2009
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 26, 2009
filed on: 26th, November 2009
|
officers |
Free Download
(1 page)
|
288a |
On October 28, 2008 Director appointed
filed on: 28th, October 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 28th, October 2008
|
accounts |
Free Download
(1 page)
|
288a |
On October 28, 2008 Secretary appointed
filed on: 28th, October 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/09/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 9th, September 2008
|
address |
Free Download
(1 page)
|
288b |
On September 9, 2008 Appointment terminated director
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 9, 2008 Appointment terminate, director
filed on: 9th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2008
|
incorporation |
Free Download
(16 pages)
|