JAMES MCKENZIE & SON (FRUIT BAZAAR) LIMITED

Company Documents

DateDescription
21/05/1221 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1221 February 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM STANCE 4.5 THE GLASGOW FRUIT MARKET BLOCHAIRN ROAD GLASGOW STRATHCLYDE G21 2TY SCOTLAND

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM STANCE F4 F5 BLOCHAIRN ROAD GLASGOW G21 2TY

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0913 November 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 PARTIC OF MORT/CHARGE *****

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ

View Document

01/10/011 October 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 COMPANY NAME CHANGED LYCIDAS (306) LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

26/08/9926 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information