COUNTABILITY LIMITED

Company Documents

DateDescription
14/01/1114 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1024 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1013 September 2010 APPLICATION FOR STRIKING-OFF

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD LEACH

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN ANNETTE JEFFCOAT / 30/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ANNETTE JEFFCOAT / 30/11/2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 18/2 ROTHESAY TERRACE EDINBURGH EH3 7RY

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 146 ROSE STREET SOUTH LANE EDINBURGH EH2 4BB

View Document

11/12/0611 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0611 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 146 ROSE STREET LANE SOUTH EDINBURGH EH2 4BB

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 146-150 RODE STREET LANE SOUTH EDINBURGH EH2 4BB

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 1 ATHOLL PLACE EDINBURGH EH3 8HP

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 COMPANY NAME CHANGED D M VAUGHAN & CO. LTD. CERTIFICATE ISSUED ON 07/10/04

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 10 GLOUCESTER PLACE EDINBURGH EH3 6EF

View Document

20/01/0320 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 PARTIC OF MORT/CHARGE *****

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996

View Document

15/01/9615 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/07/955 July 1995 COMPANY NAME CHANGED ACCENT AUDITORS LIMITED CERTIFICATE ISSUED ON 06/07/95

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995

View Document

20/01/9520 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/01/947 January 1994

View Document

07/01/947 January 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 19 MANOR PLACE EDINBURGH EH3 7DX

View Document

24/12/9124 December 1991 SECRETARY RESIGNED

View Document

23/12/9123 December 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