BEST OF EDINBURGH LTD

Company Documents

DateDescription
11/10/1311 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED NSGNT LTD
CERTIFICATE ISSUED ON 10/06/13

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/10/127 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

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

View Accounts

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
5A UNION STREET
EDINBURGH
EH1 3LT
SCOTLAND

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
ST. MARGARET'S HOUSE 151 LONDON ROAD
EDINBURGH
EH7 6AE
SCOTLAND

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED MI6DEALS LTD CERTIFICATE ISSUED ON 12/01/12

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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