CRAIGNAPIER VENTURES LIMITED

Company Documents

DateDescription
12/09/1312 September 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/07/1325 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/06/135 June 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

30/10/1230 October 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/10/1222 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

12/10/1212 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/09/123 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
COMMERCIAL HOUSE
2 RUBISLAW TERRACE
ABERDEEN
AB10 1XE

View Document

30/07/1230 July 2012 31/03/09 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 23/03/2010

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SHERRET

View Document

10/04/0810 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 PARTIC OF MORT/CHARGE *****

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

22/12/0722 December 2007 PARTIC OF MORT/CHARGE *****

View Document

21/12/0721 December 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

23/11/0723 November 2007 PARTIC OF MORT/CHARGE *****

View Document

23/11/0723 November 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTIC OF MORT/CHARGE *****

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 PARTIC OF MORT/CHARGE *****

View Document

30/06/0730 June 2007 PARTIC OF MORT/CHARGE *****

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 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