UNWRONG NORTH LIMITED

Company Documents

DateDescription
04/10/134 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 APPLICATION FOR STRIKING-OFF

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 COMPANY NAME CHANGED UNWRONG LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SILVERTON / 18/09/2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SILVERTON / 18/09/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SILVERTON / 18/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SILVERTON / 01/01/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SILVERTON / 01/01/2011

View Document

30/09/1130 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

16/09/1116 September 2011 SECRETARY APPOINTED ROBERT SILVERTON

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/10/1014 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PACE

View Document

11/05/1011 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: AT 3 THE PARK 89 HOLYROOD ROAD, EDINBURGH, MIDLOTHIAN, EH8 8BA

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: AT 3, THE PARK HOLYROOD ROAD, EDINBURGH, EH8 8BA

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 � NC 2/100 05/08/05

View Document

08/08/058 August 2005 NC INC ALREADY ADJUSTED 05/08/05

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: AT 6, 56 CLERK STREET, EDINBURGH, EH8 9JB

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/01/05

View Document

05/03/055 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/055 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: UNTSFIELD HOUSE, 6 BRUNTSFIELD TERRACE, EDINBURGH, EH10 4EX

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information