ISLAND HIDEAWAYS LTD.

Company Documents

DateDescription
15/04/1115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1024 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/109 December 2010 APPLICATION FOR STRIKING-OFF

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN KIRKWOOD / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR PAGET GALBRAITH / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES RATTRAY / 01/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 27/10/08; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED ROBERT CHARLES RATTRAY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED JAMES MUIR PAGET GALBRAITH

View Document

06/11/086 November 2008 DIRECTOR RESIGNED MARY PARK

View Document

06/11/086 November 2008 SECRETARY RESIGNED DRYMEN ROAD COMPANY SECRETARIES LIMITED

View Document

06/11/086 November 2008 DIRECTOR RESIGNED PENELOPE BRASS

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY JOHN KIRKWOOD

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 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