THOMSON CRAIGTOUN LIMITED

Company Documents

DateDescription
26/11/1026 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/106 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY1 1BP

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED OND CONSULTING LIMITED CERTIFICATE ISSUED ON 22/12/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/05/035 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED PURPLE VENTURE 103 LIMITED CERTIFICATE ISSUED ON 18/05/00

View Document

03/04/003 April 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


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