CRAIGLEITH MASONRY CO. LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/122 July 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

08/07/118 July 2011 COURT ORDER NOTICE OF WINDING UP

View Document

08/07/118 July 2011 NOTICE OF WINDING UP ORDER

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM ALL YARDS FARM KIRKLISTON EDINBURGH EH29 2DZ SCOTLAND

View Document

19/05/1119 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/05/116 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

01/04/111 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN INNES

View Document

01/04/101 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER INNES / 01/10/2009

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM ST. MARGARETS FARM, BUSINESS UNIT 2, LOANHEAD MIDLOTHIAN EH20 9SS

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/092 February 2009 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 9D LINKS GARDENS LANE LEITH EDINBURGH EH6 7JQ

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 STATEMENT OF AFFAIRS

View Document

29/08/0629 August 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 2C ALBERT ROAD LEITH GOOD YARD EDINBURGH EH6 7DP

View Document

16/08/0616 August 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/07/0619 July 2006 APPLICATION FOR STRIKING-OFF

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 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