THE SCOTTISH GAME BOOK LIMITED

Company Documents

DateDescription
15/05/1115 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1115 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

15/02/1115 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2011:LIQ. CASE NO.2

View Document

25/08/1025 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2010:LIQ. CASE NO.2

View Document

10/08/1010 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

11/03/1011 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2010:LIQ. CASE NO.2:AMENDING FORM

View Document

03/03/103 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2010:LIQ. CASE NO.2

View Document

14/10/0914 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

24/08/0924 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.PR100150,00009218

View Document

21/08/0921 August 2009 DIRECTOR RESIGNED LOUISA HARRY THOMAS

View Document

21/08/0921 August 2009 SECRETARY RESIGNED GUY AYLAND

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: KINGSCLIFF SPORTING LODGE METHLICK ELLON ABERDEENSHIRE AB41 7HQ

View Document

20/02/0920 February 2009 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR:LIQ. CASE NO.1:IP NO.PR002876

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR002876

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/11/0716 November 2007 PARTIC OF MORT/CHARGE *****

View Document

24/10/0724 October 2007 PARTIC OF MORT/CHARGE *****

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 PARTIC OF MORT/CHARGE *****

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 DEC MORT/CHARGE *****

View Document

07/11/057 November 2005 DEC MORT/CHARGE *****

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 24/01/05; NO CHANGE OF MEMBERS

View Document

06/11/046 November 2004 PARTIC OF MORT/CHARGE *****

View Document

09/04/049 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 24/01/04; NO CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/02/0312 February 2003 CRT ORDER CASE RESCINDE

View Document

20/01/0320 January 2003 APPOINTMENT OF LIQUIDATOR P

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NC INC ALREADY ADJUSTED 29/06/01

View Document

11/03/0211 March 2002 � NC 10000/250000 29/06

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 6 ALBYN TERRACE ABERDEEN ABERDEENSHIRE AB10 1YP

View Document

23/02/0123 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 PARTIC OF MORT/CHARGE *****

View Document

03/05/003 May 2000 PARTIC OF MORT/CHARGE *****

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information