MORAYSTREAM LIMITED

Company Documents

DateDescription
01/04/111 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1010 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1025 November 2010 APPLICATION FOR STRIKING-OFF

View Document

26/05/1026 May 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 CURRSHO FROM 31/01/2010 TO 31/01/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PRICE / 01/02/2010

View Document

01/03/101 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 SECRETARY'S PARTICULARS VICKI SIMPSON

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/04/0921 April 2009 SECRETARY APPOINTED MS VICKI ANN SIMPSON

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR ADRIAN PRICE

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED PAUL TOWNSEND

View Document

07/01/097 January 2009 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