SA COMMA GUEST HOUSES LTD.

Company Documents

DateDescription
27/06/1427 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1313 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1311 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

01/11/131 November 2013 FIRST GAZETTE

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1225 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
37 BROAD STREET
PETERHEAD
AB42 1JB

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
83 QUEEN STREET
PETERHEAD
AB42 1UA
UNITED KINGDOM

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELIZABETH ANDERSON / 26/10/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED MRS JUDITH ELIZABETH ANDERSON

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID EASTON

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTIC OF MORT/CHARGE *****

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 COMPANY NAME CHANGED
SA CORMA GUEST HOUSES LTD.
CERTIFICATE ISSUED ON 26/10/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 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