NARDINI AT REGATTAS LIMITED

Company Documents

DateDescription
25/02/1025 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/0925 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

09/07/099 July 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

16/02/0916 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/01/0923 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM REGATTAS BUILDING NO. 2, LARGS MARINA LARGS AYRSHIRE KA30

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

21/12/0321 December 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

03/11/983 November 1998 PARTIC OF MORT/CHARGE *****

View Document

19/10/9819 October 1998 PARTIC OF MORT/CHARGE *****

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 8 GREENOCK ROAD LARGS AYRSHIRE KA30 8NF

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 PARTIC OF MORT/CHARGE *****

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/01/9527 January 1995

View Document

27/01/9527 January 1995

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 PARTIC OF MORT/CHARGE *****

View Document

06/01/956 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 COMPANY NAME CHANGED KIRKELM LIMITED CERTIFICATE ISSUED ON 28/12/94

View Document

21/12/9421 December 1994 £ NC 1000/100000 01/12/94

View Document

21/12/9421 December 1994 NC INC ALREADY ADJUSTED 01/12/94

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 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