2.7E25 LTD

Company Documents

DateDescription
10/10/1410 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1420 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 APPLICATION FOR STRIKING-OFF

View Document

26/03/1426 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM
4 DUNCAN COURT
NORTH BERWICK
EAST LOTHIAN
EH39 4RJ

View Document

07/03/137 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/08/1127 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CASSON / 14/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S PARTICULARS CHRISTOPHER CASSON

View Document

13/03/0913 March 2009 SECRETARY'S PARTICULARS BEVERLY CASSON-KINCH

View Document

20/01/0920 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED CHRISTALL CONTRACT PROGRAMMING L TD. CERTIFICATE ISSUED ON 25/10/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 18/09/02

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 7 MELVILLE CRESCENT EDINBURGH EH3 7NA

View Document

10/08/9810 August 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/06/9619 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COUTURIOSITY LTD


  • 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