CRAIG GROUP LEISURE LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/126 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 APPLICATION FOR STRIKING-OFF

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 SECTION 519

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 12/01/2011

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/10/1020 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAYTON / 30/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 30/12/2009

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: 12 QUEENS ROAD ABERDEEN AB15 7ZT SCOTLAND

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 207 ALBERT QUAY ABERDEEN AB11 5FS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

22/03/0222 March 2002 S366A DISP HOLDING AGM 20/02/02 S252 DISP LAYING ACC 20/02/02 S386 DISP APP AUDS 20/02/02

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 ALTER MEM AND ARTS 19/02/98

View Document

25/02/9825 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9614 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9619 February 1996 S-DIV 07/02/96

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 26/01/96

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 26/01/96 AUTH ALLOT OF SECURITY 26/01/96 RECLASSIFY 26/01/96

View Document

19/02/9619 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/96

View Document

19/02/9619 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/968 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

19/12/9519 December 1995 COMPANY NAME CHANGED WASTECOOL LIMITED CERTIFICATE ISSUED ON 20/12/95

View Document

14/12/9514 December 1995 NC INC ALREADY ADJUSTED 14/11/95 AUTH ALLOT OF SECURITY 14/11/95

View Document

14/12/9514 December 1995 � NC 1000/2500000 14/11/95

View Document

14/12/9514 December 1995 NC INC ALREADY ADJUSTED 14/11/95

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: G OFFICE CHANGED 13/12/95 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995

View Document

21/09/9521 September 1995 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