THE INVERBERVIE CHIPPER LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 10 DOUGLAS STREET DUNDEE DD1 5AJ SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORREST

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK FORREST

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY AWH ACCOUNTANTS

View Document

15/06/1115 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AYENI, WHITE & HUTCHISON / 01/01/2010

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FORREST / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES FORREST / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ANNE FORREST / 01/01/2010

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED BRENDA ANNE FORREST

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED DEREK JAMES FORREST

View Document

19/03/0819 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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