THE ANCRUM PANTRY LIMITED

Company Documents

DateDescription
01/05/151 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1419 December 2014 APPLICATION FOR STRIKING-OFF

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM C/O C/O KFMCO LTD, CHARTERED CERTIFIED ACCOUNTANTS 7 ALLOWAY PLACE AYR SOUTH AYRSHIRE KA7 2AA

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK TRINITY / 20/08/2013

View Document

24/03/1424 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ANCRUM PANTRY ANCRUM JEDBURGH ROXBURGHSHIRE TD8 6XH UNITED KINGDOM

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARABELLA FREDERICKA ANN TRINITY / 20/08/2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARABELLA TRINITY / 01/08/2012

View Document

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK TRINITY / 01/08/2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/04/1220 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM SCHOOLWOOD GLEN DOUGLAS JEDBURGH ROXBURGHSHIRE TD8 6PF UNITED KINGDOM

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK TRINITY / 10/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARABELLA TRINITY / 10/02/2010

View Document

10/02/0910 February 2009 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