ATWJR CASPIAN LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1329 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1318 March 2013 APPLICATION FOR STRIKING-OFF

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

05/02/135 February 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

30/01/1330 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 COMPANY NAME CHANGED NESSCO CASPIAN LIMITED
CERTIFICATE ISSUED ON 04/07/12

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
NESSCO HOUSE,DISCOVERY DRIVE
ARNHALL BUSINESS PARK
WESTHILL
ABERDEENSHIRE
AB32 6FG

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOCK GARDINER

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORBES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR AUSTIN DAVIDSON

View Document

19/01/1019 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SMITH / 16/01/2009

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSON SOLICITORS / 20/10/2008

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY MARTIN SINCLAIR

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JOCK GARDINER

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED ROBERT GORDON FORBES

View Document

13/06/0813 June 2008 SECRETARY APPOINTED PAULL & WILLIAMSON SOLICITORS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
DISCOVERY HOUSE ARNHALL BUSINESS
PARK
WESTHILL ABERDEEN
ABERDEENSHIRE AB32 6FG

View Document

18/01/0718 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
NESSCO HOUSE
KIRKHILL DRIVE
DYCE
ABERDEEN AB2 0EU

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/09/975 September 1997 EXEMPTION FROM APPOINTING AUDITORS 04/09/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

02/05/962 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996

View Document

19/03/9619 March 1996

View Document

19/03/9619 March 1996

View Document

10/01/9610 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/9610 January 1996 Resolutions

View Document

10/01/9610 January 1996 ADOPT MEM AND ARTS 29/12/95

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM:
19 GLASGOW ROAD
PAISLEY
PA1 3QX

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 COMPANY NAME CHANGED
LOMOND VENTURES SEVEN LIMITED
CERTIFICATE ISSUED ON 05/01/96

View Document

13/12/9513 December 1995 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