C & C KILGOUR LIMITED

Company Documents

DateDescription
19/03/1019 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/0927 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/0912 November 2009 APPLICATION FOR STRIKING-OFF

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR COLIN GILROY KILGOUR

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED CLIVE KILGOUR

View Document

30/10/0830 October 2008 SECRETARY RESIGNED JANE KILGOUR

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED COLIN KILGOUR

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED JANE KILGOUR

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH, LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED DATACURVE LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

28/10/0428 October 2004 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