PUZZLE FUNDS LIMITED

Company Documents

DateDescription
30/03/1230 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/12/119 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1124 November 2011 APPLICATION FOR STRIKING-OFF

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ROSSDHAL THE ROSS COMRIE CRIEFF PERTHSHIRE PH6 2JU

View Document

21/04/1121 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 COMPANY NAME CHANGED CROWNGROVE LIMITED CERTIFICATE ISSUED ON 04/10/10

View Document

04/10/104 October 2010 CHANGE OF NAME 23/09/2010

View Document

08/04/108 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER IRVING HENDRY / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUNCAN HENDRY / 08/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS JENNIFER HENDRY

View Document

05/05/095 May 2009 DIRECTOR'S PARTICULARS GARY HENDRY

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: CRAGGISH HOUSE, ABERUCHILL COMRIE CRIEFF PERTHSHIRE PH6 2JT

View Document

05/05/095 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 42 COMRIE STREET CRIEFF PERTHSHIRE PH7 4AX

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: CRAGGISH HOUSE THE ROSS COMRIE PERTHSHIRE PH6 2JT

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: MUTHILL ROAD CRIEFF PERTHSHIRE PH7 4HQ

View Document

03/04/053 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 DEC MORT/CHARGE *****

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 71 SOUTH ROAD DUNDEE TAYSIDE DD2 3EG

View Document

11/03/0311 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 PARTIC OF MORT/CHARGE *****

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 PARTIC OF MORT/CHARGE *****

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 4 ATHOLL CRESCENT PERTH PH1 5NG

View Document

14/03/0114 March 2001 ALTER MEMORANDUM 09/03/01

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD, EDINBURGH EH7 4HH

View Document

07/03/017 March 2001 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