RUNNERCO LIMITED

Company Documents

DateDescription
29/07/1129 July 2011 STRUCK OFF AND DISSOLVED

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

21/04/1021 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/05/0925 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED IAN FRASER

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DEREK MACKENZIE

View Document

14/05/0814 May 2008 SECRETARY APPOINTED ROSALIND MACKENZIE

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY RESIGNED MICHAEL HEALY

View Document

24/04/0824 April 2008 DIRECTOR RESIGNED DM DIRECTOR LIMITED

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL HEALY

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED IAN FRASER

View Document

24/04/0824 April 2008 SECRETARY RESIGNED DM COMPANY SERVICES LIMITED

View Document

02/04/082 April 2008 DISAPP PRE-EMPT RIGHTS 26/03/2008 AUTH ALLOT OF SECURITY 26/03/2008 GBP NC 100/200000 26/03/2008

View Document

02/04/082 April 2008 NC INC ALREADY ADJUSTED 26/03/08

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED DMWS 867 LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

22/03/0822 March 2008 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