ADMINISTRATE TEMPORARY LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1620 January 2016 APPLICATION FOR STRIKING-OFF

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 COMPANY NAME CHANGED ADMINISTRATE LTD.
CERTIFICATE ISSUED ON 24/03/15

View Document

24/03/1524 March 2015 CHANGE OF NAME 13/03/2015

View Document

02/10/142 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH PEEBLES / 02/07/2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
19 RUTLAND SQUARE
EDINBURGH
EH1 2BB

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/10/1311 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR NIGEL CHRISTIAN HEDLEY

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED JOHN JOSEPH PEEBLES

View Document

12/09/1212 September 2012 AUTHORISED POTENTIAL CONFLICTS OF INTERESTS 22/08/2012

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EARNSHAW

View Document

07/09/127 September 2012 DIRECTOR APPOINTED KENNETH WILSON

View Document

07/09/127 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM C/O FRENCH DUNCAN 375 WEST GEORGE STREET GLASGOW G2 4LW UNITED KINGDOM

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JONATHAN PENN EARNSHAW

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

12/08/1012 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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