CROY NUMBER 1 LIMITED

Company Documents

DateDescription
21/08/0921 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/0818 July 2008 APPLICATION FOR STRIKING-OFF

View Document

06/08/076 August 2007 COMPANY NAME CHANGED PENTRANIC LIMITED CERTIFICATE ISSUED ON 06/08/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O BRECHIN TINDAL OATTS SOLICITORS, 48 ST VINCENT STREET GLASGOW G2 5HS

View Document

01/06/071 June 2007 RETURN MADE UP TO 05/02/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 4 MICHAELSON SQUARE KIRKTON CAMPUS LIVINGSTON WEST LOTHIAN EH54 7DP

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 144 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5LQ

View Document

06/02/036 February 2003 DEC MORT/CHARGE *****

View Document

06/02/036 February 2003 DEC MORT/CHARGE *****

View Document

31/01/0331 January 2003 PARTIC OF MORT/CHARGE *****

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

26/03/0126 March 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0126 March 2001 £ IC 50000/35522 21/02/01 £ SR 14478@1=14478

View Document

28/09/0028 September 2000 PARTIC OF MORT/CHARGE *****

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 DEC MORT/CHARGE *****

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 PARTIC OF MORT/CHARGE *****

View Document

22/02/9922 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 PARTIC OF MORT/CHARGE *****

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 266 ST VINCENT STREET GLASGOW G2 5RL

View Document

29/04/9729 April 1997 STAT DEC

View Document

29/04/9729 April 1997 NC INC ALREADY ADJUSTED 17/04/97

View Document

29/04/9729 April 1997 £ NC 1000/1000000 17/04/97

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ALTER MEM AND ARTS 17/04/97

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 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