BEVITE RESEARCH DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/03/1421 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1410 March 2014 APPLICATION FOR STRIKING-OFF

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. ENA MACNAB / 11/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS DON MACNAB / 11/02/2011

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALEXR MCALLISTER & MCKECHNIE / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR. ENA MACNAB / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS DON MACNAB / 04/03/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/03/088 March 2008 COMPANY NAME CHANGED VITAFLO RESEARCH DESIGN AND DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 11/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/09/962 September 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 COMPANY NAME CHANGED
GOVAN DESIGN LIMITED
CERTIFICATE ISSUED ON 06/08/96

View Document

31/07/9631 July 1996 ALTER MEM AND ARTS 22/07/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/03/935 March 1993 RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9122 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

11/02/9111 February 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information