R & K HIGHLAND ENTERPRISES LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/08/1625 August 2016 ORDER OF COURT - EARLY DISSOLUTION

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM FORSYTH ACCOUNTING PRACTICE LTD THE OLD SCHOOLHOUSE ROTHIEMURCHUS AVIEMORE PH22 1QH

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM REVACK RESTAURANT REVACK ESTATE GRANTOWN ON SPEY MORAYSHIRE PH26 3NH

View Document

28/05/1528 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/03/1219 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEON KYRIACOS STAVROU / 21/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN PERRYMAN STAVROU / 21/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: ROSEDENE BUSINESS CENTRE DRUMMOND CRESCENT INVERNESS IV2 4QW

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/03/0513 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document


More Company Information