NABSCAFF LIMITED

Company Documents

DateDescription
15/02/2015 February 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1915 November 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 532A GREAT WESTERN ROAD ABERDEEN AB10 6PB SCOTLAND

View Document

20/11/1320 November 2013 NOTICE OF WINDING UP ORDER

View Document

20/11/1320 November 2013 COURT ORDER NOTICE OF WINDING UP

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 37 MORVEN PLACE, TORRY ABERDEEN ABERDEENSHIRE AB11 8EU

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN JOHNSTONE

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART / 01/01/2012

View Document

04/04/134 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 27/02/12 NO CHANGES

View Document

03/05/113 May 2011 27/02/11 NO CHANGES

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/02/1123 February 2011 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE JOHNSTONE

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MAUREEN JOHNSTONE

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 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