ASTER AND WILDER LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1224 January 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 DISS REQUEST WITHDRAWN

View Document

29/06/1129 June 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

29/06/1129 June 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM OFFICE 412 355 BYRES ROAD GLASGOW G2 8QZ

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA BUCHANAN

View Document

16/11/1016 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/101 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED HEART BUCHANAN LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

19/03/1019 March 2010 CHANGE OF NAME 12/03/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 380 BYRES ROAD GLASGOW G12 8AR

View Document

23/11/0923 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BUCHANAN / 01/10/2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY ANNE BRENNAN

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/04/0823 April 2008 SECRETARY APPOINTED ANNE BRENNAN

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 PARTIC OF MORT/CHARGE *****

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

07/12/047 December 2004 S366A DISP HOLDING AGM 05/11/04 S386 DISP APP AUDS 05/11/04

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

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