CRAIGVINEAN ENTERPRISES LIMITED

Company Documents

DateDescription
29/06/1229 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

23/08/1123 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCKINLAY HALLY / 16/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALLY / 16/08/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1RQ

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALLY / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCKINLAY HALLY / 01/10/2009

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HW

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

02/01/972 January 1997 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/08/9310 August 1993

View Document

10/08/9310 August 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: BEARN LARACH CLATHY GASK CRIEFF PH7 3PH

View Document

04/08/924 August 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/07/918 July 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