DAVIES NIMMO STEVENS ARCHITECTS LIMITED

Company Documents

DateDescription
16/07/1216 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/04/1216 April 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

11/03/1111 March 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER OSWALD NIMMO / 07/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KENNETH STEVENS / 07/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 10 KAIMS COURT LIVINGSTON VILLAGE LIVINGSTON EH54 7DB

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

14/09/0014 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0014 September 2000 ALTER MEMORANDUM 07/09/00

View Document

02/09/002 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/02/999 February 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9719 May 1997 COMPANY NAME CHANGED SCANRAIL LIMITED CERTIFICATE ISSUED ON 20/05/97

View Document

14/02/9714 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/01/97

View Document

14/02/9714 February 1997 NC INC ALREADY ADJUSTED 23/01/97 AUTH ALLOT OF SECURITY 23/01/97 ALTER MEM AND ARTS 23/01/97

View Document

14/02/9714 February 1997 � NC 1000/30000 23/01/97

View Document

14/02/9714 February 1997 NC INC ALREADY ADJUSTED 23/01/97

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 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