BON ACCORD PEST CONTROL LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
21/08/1821 August 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/06/185 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/05/1825 May 2018 | APPLICATION FOR STRIKING-OFF |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS MCGILLIVRAY |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLANA MCGILLIVRAY |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
26/06/1726 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
31/08/1531 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/07/1528 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/07/1429 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/07/1318 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/08/1230 August 2012 | APPOINTMENT TERMINATED, SECRETARY SVETLANA MCGILLIVRAY |
17/07/1217 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/07/1122 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/07/1014 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM MCGILLIVRAY / 01/07/2010 |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 9 MILL STREET STUARTFIELD PETERHEAD ABERDEENSHIRE AB42 5DP |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
16/07/0816 July 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | SECRETARY'S PARTICULARS CHANGED |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 60 PRINCE STREET PETERHEAD ABERDEENSHIRE AB42 1QL |
13/07/0613 July 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/07/0513 July 2005 | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
16/07/0416 July 2004 | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
04/08/034 August 2003 | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
08/11/028 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
12/08/0212 August 2002 | RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/05/0229 May 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02 |
30/08/0130 August 2001 | SECRETARY RESIGNED |
30/08/0130 August 2001 | DIRECTOR RESIGNED |
14/08/0114 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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