|
|
11 Apr 2016
|
11 Apr 2016
Final Gazette dissolved following liquidation
|
|
|
11 Jan 2016
|
11 Jan 2016
Return of final meeting in a creditors' voluntary winding up
|
|
|
13 Jun 2015
|
13 Jun 2015
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
13 Jan 2015
|
13 Jan 2015
Appointment of a voluntary liquidator
|
|
|
02 Jan 2015
|
02 Jan 2015
Statement of affairs with form 4.19
|
|
|
02 Jan 2015
|
02 Jan 2015
Resolutions
|
|
|
26 Nov 2014
|
26 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Termination of appointment of Robert Keir as a director
|
|
|
26 Nov 2013
|
26 Nov 2013
Annual return made up to 3 November 2013 with full list of shareholders
|
|
|
23 Nov 2013
|
23 Nov 2013
Registration of charge 074283040003
|
|
|
23 Nov 2013
|
23 Nov 2013
Registration of charge 074283040004
|
|
|
22 Nov 2013
|
22 Nov 2013
Statement of capital following an allotment of shares on 1 November 2013
|
|
|
12 Nov 2013
|
12 Nov 2013
Statement of capital following an allotment of shares on 3 October 2013
|
|
|
11 Nov 2013
|
11 Nov 2013
Statement of capital following an allotment of shares on 11 October 2013
|
|
|
07 Nov 2013
|
07 Nov 2013
Appointment of Mr Robert Jon Seymour as a director
|
|
|
19 Oct 2013
|
19 Oct 2013
Registration of charge 074283040002
|
|
|
27 Nov 2012
|
27 Nov 2012
Director's details changed for Robert Davidson Keir on 18 October 2012
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 3 November 2012 with full list of shareholders
|
|
|
28 Jun 2012
|
28 Jun 2012
Previous accounting period extended from 30 November 2011 to 31 December 2011
|
|
|
14 Mar 2012
|
14 Mar 2012
Appointment of Robert Davidson Keir as a director
|
|
|
04 Nov 2011
|
04 Nov 2011
Annual return made up to 3 November 2011 with full list of shareholders
|
|
|
27 Jun 2011
|
27 Jun 2011
Particulars of a mortgage or charge / charge no: 1
|