CAFFE NOIR LTD.

Company Documents

DateDescription
21/12/1221 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1217 August 2012 APPLICATION FOR STRIKING-OFF

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
C/O CLINTON CARDS UNIT 2
NEWCRAIGHALL ROAD EDINBURGH FORT
EDINBURGH
MIDLOTHIAN
EH15 3RD

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE BLACK

View Document

29/08/1129 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT JOHN BUNNEY / 01/10/2009

View Document

01/10/101 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ELIZABETH BLACK / 01/10/2009

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
4 HERIOT ROW
EDINBURGH
EH3 6HU

View Document

20/08/0420 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED
ROCKET COFFEE LIMITED
CERTIFICATE ISSUED ON 13/04/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTIC OF MORT/CHARGE *****

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM:
26 SAINT CRISPINS ROAD
NEWTONHILL
STONEHAVEN
AB39 3PS

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED
MICO PROPERTY LIMITED
CERTIFICATE ISSUED ON 26/09/02

View Document

04/09/024 September 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