THE INVERBERVIE CHIPPER LTD
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
05/06/235 June 2023 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-03-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O AWH ACCOUNTANTS FORT STREET HOUSE 63 FORT STREET BROUGHTY FERRY DUNDEE DD5 2AB SCOTLAND |
28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ SCOTLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/12/1231 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
08/06/128 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FORREST |
11/04/1211 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DEREK FORREST |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, SECRETARY AWH ACCOUNTANTS |
15/06/1115 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AYENI, WHITE & HUTCHISON / 01/01/2010 |
25/03/1025 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FORREST / 01/01/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES FORREST / 01/01/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANNE FORREST / 01/01/2010 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | DIRECTOR APPOINTED BRENDA ANNE FORREST |
14/11/0814 November 2008 | DIRECTOR APPOINTED DEREK JAMES FORREST |
19/03/0819 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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