NO. 1 GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
26/04/1326 April 2013 STRUCK OFF AND DISSOLVED

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

23/12/1123 December 2011 CHANGE OF NAME 20/12/2011

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED NO.1 CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORMACK / 01/02/2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN THAIN / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY SMITH THAIN / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CORMACK / 22/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/05/0920 May 2009 GBP IC 150004/150001 28/04/09 GBP SR 3@1=3

View Document

20/05/0920 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 PARTIC OF MORT/CHARGE *****

View Document

24/08/0424 August 2004 £ NC 1000/300001 19/08/04

View Document

24/08/0424 August 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/08/0424 August 2004 S80A AUTH TO ALLOT SEC 19/08/04

View Document

24/08/0424 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 NC INC ALREADY ADJUSTED 19/08/04

View Document

24/08/0424 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0322 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

11/11/9811 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 COMPANY NAME CHANGED MOUNTWEST 94 LIMITED CERTIFICATE ISSUED ON 17/06/97

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

21/10/9621 October 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