SUTHERLAND BARS LIMITED

Company Documents

DateDescription
18/01/2018 January 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1918 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM MARINE HOTEL STATION ROAD MALLAIG INVERNESS-SHIRE PH41 4PY

View Document

02/07/182 July 2018 COURT ORDER NOTICE OF WINDING UP

View Document

02/07/182 July 2018 NOTICE OF WINDING UP ORDER

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

19/05/1819 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

30/11/1630 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR OWEN JAMES SWEENEY

View Document

14/12/1514 December 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR NANCY GEORGESON

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY GAIL GEORGESON / 30/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 6 December 2012 with full list of shareholders

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM ARISAIG HOTEL ARISAIG PH39 4NH

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

18/12/1118 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/115 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET HARRISON

View Document

03/03/103 March 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY GEORGESON / 12/03/2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/11/0724 November 2007 PARTIC OF MORT/CHARGE *****

View Document

24/07/0724 July 2007 PARTIC OF MORT/CHARGE *****

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 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