BALLINTRAE TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
07/06/137 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/02/1315 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/11/1119 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MAYHO

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MORRIS

View Document

01/03/111 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECTION 168, DIRECTOR REMOVED FROM COMPANY 31/01/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MORRIS

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR PAUL STEWART MAYHO

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM WEST POINT 4 REDHEUGHS RIGG EDINBURGH EH12 9DQ

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 CHANGE OF NAME 23/03/2010

View Document

23/04/1023 April 2010 COMPANY NAME CHANGED SYMETRIQ LIMITED CERTIFICATE ISSUED ON 23/04/10

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/104 February 2010 DIRECTOR APPOINTED SHARON STREET

View Document

23/01/1023 January 2010 28/12/09 STATEMENT OF CAPITAL GBP 200.00

View Document

23/01/1023 January 2010 SECRETARY APPOINTED SHARON STREET

View Document

23/01/1023 January 2010 DIRECTOR APPOINTED DONALD WILLIAM MORRIS

View Document

21/04/0921 April 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM C/O BAKER TILLY FIRST FLOOR QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

View Document

20/01/0920 January 2009 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