Company Documents

DateDescription
05/12/185 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/185 September 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O HARRIS DONALD 82 WEST NILE STREET GLASGOW G1 2QH

View Document

27/10/1527 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

20/11/1420 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 30 BACK O' HILL CROSSLEE PA6 7LD

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

02/12/132 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1222 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1231 January 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

08/11/108 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/03/105 March 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GRIBBEN / 08/11/2009

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA GRIBBEN / 08/11/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/11/0828 November 2008 SECRETARY APPOINTED ANGELA GRIBBEN

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MR PATRICK GRIBBEN

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 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