NAMELOOP LIMITED

Company Documents

DateDescription
27/03/1827 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/1729 December 2017 APPLICATION FOR STRIKING-OFF

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 10/06/15 STATEMENT OF CAPITAL GBP 3156.80

View Document

22/04/1622 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SAIL ADDRESS CHANGED FROM:
CALEDONIA HOUSE LAWMOOR STREET
GLASGOW
G5 0US

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

13/04/1513 April 2015 SAIL ADDRESS CREATED

View Document

23/03/1523 March 2015 01/08/14 STATEMENT OF CAPITAL GBP 2531

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
69 BUCHANAN STREET
GLASGOW
G1 3HL

View Document

25/03/1425 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARTHOLOMEW / 03/03/2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILMOT / 03/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WILMOT / 03/03/2014

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
SUITE 102 200 ST. VINCENT STREET
GLASGOW
G2 5SG
SCOTLAND

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/11/134 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 2531.00

View Document

31/10/1331 October 2013 SECOND FILING FOR FORM SH01

View Document

31/10/1331 October 2013 SUB-DIVISION
16/09/13

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
DONALDSON HOUSE 97 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
SCOTLAND

View Document

07/10/137 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 2151.2

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR JOHN ROBERT WILMOT

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR JOHN ROBERT WILMOT

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY EWAN MACKIE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR EWAN MACKIE

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR CRAIG BARTHOLOMEW

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR JOHN ROBERT WILMOT

View Document

03/06/133 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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