STOP AND TALK (FIFE) LIMITED

Company Documents

DateDescription
28/11/1928 November 2019 ORDER OF COURT - RESTORE AND WIND UP

View Document

20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM KINBURN CASTLE DOUBLEDYKES ROAD ST ANDREWS FIFE KY16 9DR

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 DIRECTOR APPOINTED RUTH LOUISE HEWITT

View Document

12/05/1612 May 2016 09/05/16 NO MEMBER LIST

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 09/05/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY MURRAY DONALD LLP

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 09/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/09/135 September 2013 ADOPT ARTICLES 28/08/2013

View Document

07/06/137 June 2013 ADOPT ARTICLES 09/05/2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED LYNN MELVILLE

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS SYLVIA ALEXIS HILLMAN

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANG

View Document

03/06/133 June 2013 DIRECTOR APPOINTED PAMELA JEAN PETERS

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information