CL DORMANT NO.1 LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

24/12/1224 December 2012 24/12/12 STATEMENT OF CAPITAL GBP 1

View Document

24/12/1224 December 2012 SOLVENCY STATEMENT DATED 11/12/12

View Document

24/12/1224 December 2012 REDUCE ISSUED CAPITAL 11/12/2012

View Document

24/12/1224 December 2012 STATEMENT BY DIRECTORS

View Document

26/09/1226 September 2012 COMPANY NAME CHANGED ABBOTT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 26/09/12

View Document

26/09/1226 September 2012 CHANGE OF NAME 06/09/2012

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 CORPORATE SECRETARY APPOINTED PLANT NOMINEES LIMITED

View Document

20/12/1120 December 2011 CORPORATE DIRECTOR APPOINTED PLANT NOMINEES LIMITED

View Document

20/12/1120 December 2011 CORPORATE DIRECTOR APPOINTED GRAYSTON CENTRAL SERVICES LIMITED

View Document

01/12/111 December 2011 TERMINATE SEC APPOINTMENT

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 DIRECTOR APPOINTED ALEXANDRA JANE LAAN

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O MACLAY MURRAY & SPENS 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

04/02/114 February 2011 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

19/07/1019 July 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC

View Document

26/11/0926 November 2009 AUDITOR'S RESIGNATION

View Document

13/11/0913 November 2009 AUDITOR'S RESIGNATION

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 SECRETARY RESIGNED GARETH BROWN

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

14/04/0814 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED PETAR CVETKOVIC

View Document

03/03/083 March 2008 DIRECTOR RESIGNED MICHAEL COOKE

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 AUDITOR'S RESIGNATION

View Document

01/06/071 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: RENTOKIL HOUSE 2/4 SINGER ROAD EAST KILBRIDE GLASGOW STRATHCLYDE G75 0UL

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECTION 394

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 DEC MORT/CHARGE *****

View Document

19/10/0619 October 2006 DEC MORT/CHARGE *****

View Document

19/10/0619 October 2006 DEC MORT/CHARGE *****

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: UNIT 16 BELLEKNOWES INDUSTRIAL ESTATE, INVERKEITHING FIFE KY11 1HZ

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTIC OF MORT/CHARGE *****

View Document

14/10/0514 October 2005 PARTIC OF MORT/CHARGE *****

View Document

27/07/0527 July 2005 PARTIC OF MORT/CHARGE *****

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/08/02

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 8 MANOR PLACE EDINBURGH EH3 7DD

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 13 YOUNG STREET EDINBURGH

View Document

01/10/961 October 1996 AUDITOR'S RESIGNATION

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995

View Document

31/03/9431 March 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/07/937 July 1993 S80A AUTH TO ALLOT SEC 21/06/93

View Document

07/07/937 July 1993 S366A DISP HOLDING AGM 21/06/93

View Document

07/07/937 July 1993 S386 DIS APP AUDS 21/06/93

View Document

07/07/937 July 1993 S252 DISP LAYING ACC 21/06/93

View Document

07/07/937 July 1993 S369(4) SHT NOTICE MEET 21/06/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/06/9220 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

06/05/926 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/926 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992

View Document

24/12/9124 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91 FROM: G OFFICE CHANGED 09/09/91 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991

View Document

26/07/9126 July 1991 COMPANY NAME CHANGED POG 56 LIMITED CERTIFICATE ISSUED ON 29/07/91

View Document

23/07/9123 July 1991 ALTER MEM AND ARTS 05/07/91

View Document

10/04/9110 April 1991 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