Total Documents | 56 |
---|
Total Pages | 213 |
---|
6 March 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off |
19 December 2017 | First Gazette notice for voluntary strike-off |
8 December 2017 | Application to strike the company off the register |
8 December 2017 | Application to strike the company off the register |
6 July 2017 | Micro company accounts made up to 31 March 2017 |
6 July 2017 | Micro company accounts made up to 31 March 2017 |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders |
28 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders |
28 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 |
26 April 2010 | Director's details changed for Richard Mayne on 1 October 2009 |
26 April 2010 | Director's details changed for Richard Mayne on 1 October 2009 |
26 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders |
26 April 2010 | Director's details changed for Richard Mayne on 1 October 2009 |
26 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders |
14 April 2009 | Registered office changed on 14/04/2009 from 17-19 motherwell road carfin motherwell ML1 4EB scotland |
14 April 2009 | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ |
14 April 2009 | Director appointed richard mayne |
14 April 2009 | Registered office changed on 14/04/2009 from 17-19 motherwell road carfin motherwell ML1 4EB scotland |
14 April 2009 | Director appointed richard mayne |
14 April 2009 | Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ |
23 March 2009 | Incorporation |
23 March 2009 | Appointment terminated director james mcmeekin |
23 March 2009 | Registered office changed on 23/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
23 March 2009 | Appointment terminated director james mcmeekin |
23 March 2009 | Registered office changed on 23/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland |
23 March 2009 | Appointment terminated director cosec LIMITED |
23 March 2009 | Appointment terminated secretary cosec LIMITED |
23 March 2009 | Incorporation |
23 March 2009 | Appointment terminated director cosec LIMITED |
23 March 2009 | Appointment terminated secretary cosec LIMITED |