NAIRNBOX LIMITED

Company Documents

DateDescription
20/02/1420 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1320 November 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

12/04/1312 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
BRAIDBANK HOUSE 169 BRAID ROAD
EDINBURGH
EH10 6JE
UNITED KINGDOM

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DIGNAN

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED BRAID HILLS HOTEL LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 134 BRAID ROAD EDINBURGH MIDLOTHIAN EH10 6JD

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS

View Document

03/10/123 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DIGNAN / 24/09/2010

View Document

08/12/108 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/01/984 January 1998 EXEMPTION FROM APPOINTING AUDITORS 19/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

18/04/9718 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9715 April 1997 COMPANY NAME CHANGED NAIRNBOX LIMITED CERTIFICATE ISSUED ON 16/04/97; RESOLUTION PASSED ON 01/04/97

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 01/04/97

View Document

14/04/9714 April 1997 � NC 1000/10000 01/04/97

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 01/04/97

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 01/04/97 AUTH ALLOT OF SECURITY 01/04/97

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/09/9624 September 1996 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