SCOTLAND IN CHINA LIMITED

Company Documents

DateDescription
02/07/102 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1012 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 APPLICATION FOR STRIKING-OFF

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SQUADRON LEADER RETD AIDAN SCOTLAND / 20/11/2009

View Document

10/02/1010 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 SECRETARY APPOINTED ROGER FRANK MILLETT

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY RESIGNED ANNITA SCOTLAND

View Document

19/11/0719 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 COMPANY NAME CHANGED REEDBACK LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

06/02/036 February 2003 NC INC ALREADY ADJUSTED 20/01/03

View Document

06/02/036 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 � NC 10000/100000 20/01

View Document

06/02/036 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0214 November 2002 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