RIPPIN STRUCTURES (AUCHTERMUCHTY) LIMITED

Company Documents

DateDescription
02/05/142 May 2014 ORDER OF COURT - DISSOLUTION VOID

View Document

11/07/0311 July 2003 STRUCK OFF AND DISSOLVED

View Document

21/03/0321 March 2003 FIRST GAZETTE

View Document

11/03/0211 March 2002 RECEIVERS CESSATION *****

View Document

13/04/9913 April 1999 RECEIVERS ABSTRACT 14/03

View Document

14/04/9814 April 1998 RECEIVERS ABSTRACT 14/03

View Document

09/04/979 April 1997 RECEIVERS ABSTRACT 14/03

View Document

17/04/9617 April 1996 RECEIVERS ABSTRACT 14/03

View Document

30/05/9530 May 1995 RECEIVERS ABSTRACT 14/03

View Document

22/03/9422 March 1994 APP OF RECEIVER *****

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/10/9328 October 1993 SECRETARY RESIGNED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTIC OF MORT/CHARGE *****

View Document

16/08/9316 August 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

06/08/936 August 1993 ALTER MEM AND ARTS 03/08/93

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/08/936 August 1993 PARTIC OF MORT/CHARGE *****

View Document

25/07/9325 July 1993 OTHER DIRECTORSHIPS

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 PARTIC OF MORT/CHARGE *****

View Document

15/06/9215 June 1992 PARTIC OF MORT/CHARGE *****

View Document

15/06/9215 June 1992 PARTIC OF MORT/CHARGE *****

View Document

15/06/9215 June 1992 PARTIC OF MORT/CHARGE *****

View Document

10/06/9210 June 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 ALTERATION TO MORTGAGE/CHARGE

View Document

05/06/925 June 1992 PARTIC OF MORT/CHARGE *****

View Document

05/06/925 June 1992 PARTIC OF MORT/CHARGE *****

View Document

05/06/925 June 1992 PARTIC OF MORT/CHARGE *****

View Document

05/06/925 June 1992 PARTIC OF MORT/CHARGE *****

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM:
EDENBANK HOUSE
22 CROSSGATE
CUPAR
FIFE KY15 5HH

View Document

26/09/9126 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 DEC MORT/CHARGE 11011

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 07/09/88; NO CHANGE OF MEMBERS

View Document

29/08/8829 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM:
34 CROSSGATE
CUPAR
FIFE

View Document

11/05/8811 May 1988 AGREE 199998 @ ￯﾿ᄑ1 ORD 220379

View Document

01/12/871 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/876 August 1987 RETURN MADE UP TO 07/07/87; NO CHANGE OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

17/12/8617 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document


More Company Information