HOWANGRAME LIMITED

Company Documents

DateDescription
23/07/1023 July 2010 STRUCK OFF AND DISSOLVED

View Document

02/04/102 April 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: SCOT HOUSE 12-16 SOUTH FREDERICK STREET GLASGOW LANARKSHIRE G1 1HJ

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 202 KILMARNOCK ROAD SHAWLANDS GLASGOW G41 3PG

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/989 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 71 GEORGE STREET EDINBURGH EH2 3EH

View Document

24/10/9524 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/11/9410 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994

View Document

21/10/9421 October 1994 COMPANY NAME CHANGED NATIONWIDE ANGLIA ESTATE AGENTS (SCOTLAND) TRADING LIMITED CERTIFICATE ISSUED ON 24/10/94

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 363S TO 111092.ORIGINAL MISSING

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

31/07/9231 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 S386 DISP APP AUDS 20/03/92

View Document

05/05/925 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992

View Document

30/10/9130 October 1991

View Document

30/10/9130 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 71 GEORGE STREET EDINBURGH EH2 3EH

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 EXEMPTION FROM APPOINTING AUDITORS 26/09/90

View Document

27/01/9127 January 1991 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 DEC MORT/CHARGE 13522

View Document

09/08/899 August 1989 DEC MORT/CHARGE 8995

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: JAMES SELLERS HOUSE 144-146 WEST GEORGE STREET GLASGOW G2 2HG

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED

View Document

19/09/8819 September 1988 REGISTERED OFFICE CHANGED ON 19/09/88 FROM: 40 CADZOW STREET HAMILTON

View Document

07/09/887 September 1988 COMPANY NAME CHANGED DONALD STORRIE ESTATE AGENCY LIM ITED CERTIFICATE ISSUED ON 08/09/88

View Document

18/01/8818 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 060887

View Document

04/11/874 November 1987 Full accounts made up to 1986-12-31

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/06/8726 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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