CRAIGIE TECHNOLOGY LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACKIE

View Document

04/01/124 January 2012 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

18/02/1118 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM UNIT 410 355 BYRES ROAD GLASGOW LANARKSHIRE G12 8QZ

View Document

26/04/1026 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/093 December 2009 Annual return made up to 19 January 2009 with full list of shareholders

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: 104 JOHN FINNIE STREET KILMARNOCK AYRSHIRE KA1 1BB

View Document

12/03/0912 March 2009 SECRETARY RESIGNED SUSAN MACKIE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0326 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0225 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0225 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/05/0017 May 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

14/04/0014 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 RETURN MADE UP TO 19/01/00; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 PARTIC OF MORT/CHARGE *****

View Document

05/03/985 March 1998 COMPANY NAME CHANGED M M & S (2436) LIMITED CERTIFICATE ISSUED ON 06/03/98

View Document

02/03/982 March 1998 PARTIC OF MORT/CHARGE *****

View Document

27/02/9827 February 1998 NC INC ALREADY ADJUSTED 20/02/98

View Document

27/02/9827 February 1998 CONVE 20/02/98

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 � NC 100/100000 20/02

View Document

25/02/9825 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/02/98

View Document

25/02/9825 February 1998 ADOPT MEM AND ARTS 20/02/98

View Document

25/02/9825 February 1998 ADOPT MEM AND ARTS 20/02/98 � NC 100/100000 20/02/98 AUTH ALLOT OF SECURITY 20/02/98 DISAPP PRE-EMPT RIGHTS 20/02/98

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information