NO CATCH GROUP LIMITED

Company Documents

DateDescription
24/03/1324 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/03/131 March 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

24/12/1224 December 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

20/01/1020 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/01/0927 January 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/08/0828 August 2008 ADMINISTRATOR'S PROGRESS REPORT

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
MARINE PARK
VIDLIN
SHETLAND
ZE2 9QB

View Document

26/02/0826 February 2008 FORM 2.11B(SCOT) NOTICE ADMIN APPOINTMENT

View Document

25/02/0825 February 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/0825 February 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/0825 February 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/02/0825 February 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 Resolutions

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 Resolutions

View Document

31/10/0731 October 2007 ARTICLES OF ASSOCIATION

View Document

31/10/0731 October 2007 Memorandum and Articles of Association

View Document

31/10/0731 October 2007 Resolutions

View Document

31/10/0731 October 2007 Resolutions

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED
SHETLAND ORGANIC SEAFOOD LIMITED
CERTIFICATE ISSUED ON 13/06/07

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 S366A DISP HOLDING AGM 28/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 PARTIC OF MORT/CHARGE *****

View Document

02/11/062 November 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 ARTICLES OF ASSOCIATION

View Document

27/10/0627 October 2006 NC INC ALREADY ADJUSTED
18/10/06

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM:
16 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN EH2 4DF

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS; AMEND

View Document

16/11/0516 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005

View Document

29/03/0529 March 2005 SUB-DIV OF SHARES 28/02/05

View Document

29/03/0529 March 2005 Resolutions

View Document

29/03/0529 March 2005 Resolutions

View Document

29/03/0529 March 2005 Resolutions

View Document

29/03/0529 March 2005 Resolutions

View Document

29/03/0529 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0529 March 2005 Resolutions

View Document

29/03/0529 March 2005 ￯﾿ᄑ NC 100/50000
28/02/05

View Document

29/03/0529 March 2005 NC INC ALREADY ADJUSTED 28/02/05

View Document

29/03/0529 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0529 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 S-DIV
28/02/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED
DMWS 689 LIMITED
CERTIFICATE ISSUED ON 24/02/05

View Document

18/10/0418 October 2004 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