ARGYLL COASTAL SERVICES LTD

Company Documents

DateDescription
05/06/155 June 2015 STRUCK OFF AND DISSOLVED

View Document

13/02/1513 February 2015 FIRST GAZETTE

View Document

23/07/1423 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1413 June 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 ORDER OF COURT - DISSOLUTION VOID

View Document

23/08/1223 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1223 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/05/1223 May 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/04/1224 April 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

24/04/1224 April 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

12/01/1212 January 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/11/1117 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/07/116 July 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/05/115 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

21/01/1121 January 2011 NOTICE OF RESULT OF MEETING CREDITORS

View Document

21/12/1021 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM THE BOAT STORE LOWER DUNOLIE ROAD OBAN ARGYLL PA34 5PJ

View Document

25/11/1025 November 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER RUTH CHAPLIN / 01/01/2010

View Document

02/11/102 November 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHAPLIN / 20/08/2009

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM THE BOAT STORE LOWER DUNOLLIE ROAD OBAN ARGYLL PA34 5PJ

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY MARIE KNIGHT

View Document

12/11/0812 November 2008 SECRETARY APPOINTED JOHN CAMPBELL

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHAPLIN / 01/10/2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 2 GREENACRE CONNEL OBAN PA37 1PJ

View Document

28/09/0728 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 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