BKF SIXTY-ONE LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 STRUCK OFF AND DISSOLVED

View Document

22/08/1422 August 2014 FIRST GAZETTE

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
5TH FLOOR QUARTERMILE TWO
2 LISTER SQUARE
EDINBURGH
MIDLOTHIAN
EH3 9GL

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 CHANGE OF NAME 31/10/2011

View Document

01/11/111 November 2011 COMPANY NAME CHANGED SYMPHONY CORPORATE LIMITED
CERTIFICATE ISSUED ON 01/11/11

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 25/04/2010

View Document

24/05/1024 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
30-31 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 1JX

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 GBP NC 100000/360
13/02/09

View Document

12/03/0912 March 2009 DEC ALREADY ADJUSTED
13/02/2009

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN MACKAY

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK MATHERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 S-DIV

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM:
12 UPPER GLEN ROAD
BRIDGE OF ALLAN
STIRLING
FK9 4PX

View Document

14/03/0714 March 2007 COMPANY NAME CHANGED
CORPORATE SOLUTIONS (SCOTLAND) L
IMITED
CERTIFICATE ISSUED ON 14/03/07

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/06/0326 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 COMPANY NAME CHANGED
SOLUTIONS (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 20/06/03

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM:
MORTON FRASER
30-31 QUEEN STREET
EDINBURGH
MIDLOTHIAN EH2 1JX

View Document

18/06/0318 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED
YORK PLACE (NO. 276) LIMITED
CERTIFICATE ISSUED ON 30/08/02

View Document

25/04/0225 April 2002 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