HEBRIDEAN CHALLENGE

Company Documents

DateDescription
20/05/1120 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DONALD CAMPBELL / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MACRAE / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY WALLACE / 01/11/2009

View Document

26/11/0926 November 2009 24/11/09 NO MEMBER LIST

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 24/11/08

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE SARGENT / 24/11/2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 48 PERCEVAL ROAD SOUTH STORNOWAY ISLE OF LEWIS WESTERN ISLES HS1 2TW

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/01/0814 January 2008 ANNUAL RETURN MADE UP TO 24/11/07

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 48 PERCIVAL ROAD SOUTH STORNOWAY ISLE OF LEWIS HS1 2TW

View Document

28/11/0628 November 2006 ANNUAL RETURN MADE UP TO 24/11/06

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 24/11/05

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/01/0530 January 2005 ANNUAL RETURN MADE UP TO 24/11/04

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 ANNUAL RETURN MADE UP TO 24/11/03

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 24/11/02

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/12/013 December 2001 ANNUAL RETURN MADE UP TO 24/11/01

View Document

31/03/0131 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 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