CRAIG NORMAN HOLDINGS LTD.

Company Documents

DateDescription
29/03/1329 March 2013 STRUCK OFF AND DISSOLVED

View Document

07/12/127 December 2012 FIRST GAZETTE

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUNTER

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR DAVID WEST

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 37 ROMAN ROAD AYR AYRSHIRE KA7 3SZ

View Document

23/12/1123 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 41-53 BERESFORD TERRACE AYR AYRSHIRE KA7 2EU

View Document

15/12/0815 December 2008 SECRETARY RESIGNED NEIL GRAY

View Document

15/12/0815 December 2008 SECRETARY APPOINTED JOHN HUNTER

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/03/0818 March 2008 SECRETARY RESIGNED JOHN HUNTER

View Document

09/02/089 February 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 41-53 BERESFORD TERRACE AYR AYRSHIR KA7 2EU

View Document

27/11/0727 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 PARTIC OF MORT/CHARGE *****

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 PARTIC OF MORT/CHARGE *****

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BANK CHAMBERS 31 THE SQUARE CUMNOCK AYRSHIRE KA18 1AT

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 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