Total Documents | 16 |
---|
Total Pages | 80 |
---|
15 November 2016 | Final Gazette dissolved following liquidation |
---|---|
15 November 2016 | Final Gazette dissolved following liquidation |
15 August 2016 | Return of final meeting of voluntary winding up |
15 August 2016 | Return of final meeting of voluntary winding up |
22 March 2016 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 22 March 2016 |
22 March 2016 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 22 March 2016 |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 |
1 October 2015 | Total exemption small company accounts made up to 31 July 2015 |
28 August 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 |
28 August 2015 | Previous accounting period extended from 28 February 2015 to 31 July 2015 |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|