ROXBURGHE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
18/01/1418 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1318 October 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

04/10/114 October 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

04/10/114 October 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009299,00006885

View Document

09/09/119 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00006885,00009299

View Document

22/08/1122 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOYD

View Document

07/09/107 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 ALTER MEMORANDUM 19/12/05 FIN ASSIST IN SHARE ACQ 21/12/05

View Document

05/01/065 January 2006 DEC MORT/CHARGE *****

View Document

04/01/064 January 2006 PARTIC OF MORT/CHARGE *****

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 48 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3LX

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

20/11/0120 November 2001 PARTIC OF MORT/CHARGE *****

View Document

19/11/0119 November 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 PARTIC OF MORT/CHARGE *****

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001

View Document

18/10/0118 October 2001 NC INC ALREADY ADJUSTED 12/10/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 Resolutions

View Document

18/10/0118 October 2001

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 ADOPT MEM AND ARTS 12/10/01 � NC 1000/50000 12/10/01 AUTH ALLOT OF SECURITY 12/10/01 DISAPP PRE-EMPT RIGHTS 12/10/01

View Document

18/10/0118 October 2001 Resolutions

View Document

18/10/0118 October 2001 Resolutions

View Document

18/10/0118 October 2001 Resolutions

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED ANDSTRAT (NO. 134) LIMITED CERTIFICATE ISSUED ON 16/10/01

View Document

21/08/0121 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information