R & A B LIMITED

Company Documents

DateDescription
22/10/1022 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/102 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1017 June 2010 APPLICATION FOR STRIKING-OFF

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN BURNS / 07/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR JOHN BURNS / 07/03/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BURNS / 07/03/2010

View Document

16/03/1016 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 ARTICLES OF ASSOCIATION

View Document

07/09/097 September 2009 ALTER ARTICLES 28/08/2009

View Document

02/09/092 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 CURRSHO FROM 28/02/2010 TO 31/08/2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/08/0319 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 50 CASTLE STREET DUNDEE DD1 1RU

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/12/0119 December 2001

View Document

19/12/0119 December 2001 DEC MORT/CHARGE *****

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: TAYSIDE PRINTING WORKS 14 LONG WYND MARKETGAIT DUNDEE DD1 1QS

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED BURNS HARRIS & FINDLAY LIMITED CERTIFICATE ISSUED ON 13/12/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 £ IC 888056/858168 13/11/98 £ SR 29888@1=29888

View Document

24/11/9824 November 1998 £ IC 858168/847597 16/09/98 £ SR 10571@1=10571

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

07/07/987 July 1998 SECTIONS 89 90 01/07/98

View Document

07/07/987 July 1998 £ IC 890171/888056 01/07/98 £ SR 2115@1=2115

View Document

07/07/987 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/09/9719 September 1997 £ IC 892470/849896 09/09/97 £ SR 42574@1=42574

View Document

27/08/9727 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/04/9526 April 1995 SHARES AGREEMENT OTC

View Document

08/04/958 April 1995 ADOPT MEM AND ARTS 04/04/95

View Document

08/04/958 April 1995 NEW DIRECTOR APPOINTED

View Document

08/04/958 April 1995 SHARES AGREEMENT OTC

View Document

08/04/958 April 1995 NC INC ALREADY ADJUSTED 04/04/95

View Document

08/04/958 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/958 April 1995

View Document

08/04/958 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/95

View Document

08/04/958 April 1995 £ NC 1000000/1212870 04/0

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED BURNS & HARRIS (PRINT) LIMITED CERTIFICATE ISSUED ON 31/03/95

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

16/06/9416 June 1994 PARTIC OF MORT/CHARGE *****

View Document

14/04/9414 April 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/04/938 April 1993

View Document

08/04/938 April 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 SHARES AGREEMENT OTC

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: STEWART CHAMBERS 40 CASTLE STREET DUNDEE ANGUS DD1 3AQ

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9228 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9219 August 1992 COMPANY NAME CHANGED CASTLELAW (NO.52) LIMITED CERTIFICATE ISSUED ON 20/08/92

View Document

14/08/9214 August 1992 £ NC 100/1000000 20/0

View Document

14/08/9214 August 1992 NC INC ALREADY ADJUSTED 20/07/92

View Document

02/03/922 March 1992 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