AURORA SHELLFISH LIMITED

Company Documents

DateDescription
26/04/1626 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/169 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/162 February 2016 APPLICATION FOR STRIKING-OFF

View Document

16/01/1616 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/01/1524 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

08/03/128 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANNETTE BOYD / 15/01/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOYD / 15/01/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

09/03/109 March 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 16 January 2009 with full list of shareholders

View Document

05/09/095 September 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/05/0829 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

11/01/0811 January 2008 PARTIC OF MORT/CHARGE *****

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/12/0710 December 2007 COMPANY NAME CHANGED BOYD FISHING COMPANY LIMITED CERTIFICATE ISSUED ON 10/12/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 £ IC 30000/14000 30/11/96 £ SR 16000@1=16000

View Document

27/01/9727 January 1997 £ IC 46000/30000 30/11/96 £ SR 16000@1=16000

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 ALTER MEM AND ARTS 07/02/96

View Document

26/02/9626 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 NC INC ALREADY ADJUSTED 07/02/96

View Document

26/02/9626 February 1996 £ NC 30000/46000 07/02/

View Document

09/10/959 October 1995 PARTIC OF MORT/CHARGE *****

View Document

25/01/9525 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/01/9524 January 1995 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