S D LIME & ASSOCIATES LIMITED

Company Documents

DateDescription
16/12/1116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1126 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 APPLICATION FOR STRIKING-OFF

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 7 DRYBURN BRAE WEST LINTON PEEBLESSHIRE EH46 7JG UK

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED MR EWAN NICHOLSON RAMSAY

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR EWAN NICHOLSON RAMSAY

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 24 EAST CLAREMONT STREET EDINBURGH EH7 4JP

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY ANABEL LYTH

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

07/01/017 January 2001 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

04/08/994 August 1999 VARYING SHARE RIGHTS AND NAMES 06/07/99

View Document

04/08/994 August 1999 NC INC ALREADY ADJUSTED 06/07/99

View Document

04/08/994 August 1999 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

04/08/994 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/994 August 1999 ADOPT MEM AND ARTS 06/07/99

View Document

07/06/997 June 1999 COMPANY NAME CHANGED EVOLUTION DESIGN AND MARKETING C ONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/06/99

View Document

03/09/983 September 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

18/06/9818 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 82 GREAT KING STREET EDINBURGH EH3 6QU

View Document

20/10/9720 October 1997 COMPANY NAME CHANGED L & N TEA COMPANY LIMITED CERTIFICATE ISSUED ON 21/10/97

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 6 DARNAWAY STREET EDINBURGH EH3 6BG

View Document

19/08/9719 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: LEVEL 2 SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/08/96

View Document

19/08/9619 August 1996 COMPANY NAME CHANGED RANDOTTE (NO. 411) LIMITED CERTIFICATE ISSUED ON 20/08/96

View Document

15/07/9615 July 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


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