CORRIES PAINTING & DECORATING LIMITED



Company Documents

DateDescription
27/01/1227 January 2012 STRUCK OFF AND DISSOLVED

View Document

07/10/117 October 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN TURNBULL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI

View Document

09/09/109 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR JULIAN PATRICK TURNBULL

View Document

07/09/107 September 2010 SECRETARY APPOINTED MRS SANDRA JOAN AL-KORDI

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY JULIAN TURNBULL

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD FRASER

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED DONALD CAMERON FRASER

View Document

08/06/098 June 2009 DIRECTOR RESIGNED GEORGE FRASER

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR RESIGNED ALEXANDER GRANT

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: CORRIE LODGE MILLBURN ROAD INVERNESS INVERNESS SHIRE IV2 3TP

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 AUDITOR'S RESIGNATION

View Document

05/10/065 October 2006 DEC MORT/CHARGE *****

View Document

12/09/0612 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document



31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0014 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0010 July 2000 PARTIC OF MORT/CHARGE *****

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

12/11/9912 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/999 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/991 November 1999 COMPANY NAME CHANGED ECOPAPER LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company