CAPRICORN GREENLAND EXPLORATION 9 LIMITED

SC341590
3RD FLOOR WEST EDINBURGH QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
18 Mar 2016 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 3 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jun 2015 resolution Resolution 3 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
29 Jul 2014 accounts Annual Accounts 19 Buy now
14 Jul 2014 officers Change of particulars for director (Mr James Donald Smith) 2 Buy now
23 May 2014 officers Termination of appointment of director (Janice Brown) 1 Buy now
22 May 2014 officers Appointment of director (Paul Joseph Mayland) 2 Buy now
22 May 2014 officers Appointment of director (Mr James Donald Smith) 2 Buy now
20 May 2014 officers Appointment of director (Mr James Donald Smith) 2 Buy now
17 May 2014 officers Termination of appointment of director (Michael Watts) 1 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
04 Nov 2013 officers Change of particulars for director (Mrs Janice Margaret Brown) 2 Buy now
11 Jul 2013 auditors Auditors Resignation Company 1 Buy now
10 Jul 2013 auditors Auditors Resignation Company 1 Buy now
12 Jun 2013 accounts Annual Accounts 21 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
22 Jun 2012 accounts Annual Accounts 21 Buy now
01 May 2012 officers Change of particulars for director (Mr Simon John Thomson) 2 Buy now
24 Apr 2012 annual-return Annual Return 6 Buy now
23 Mar 2012 capital Return of Allotment of shares 3 Buy now
08 Jun 2011 accounts Annual Accounts 21 Buy now
19 Apr 2011 annual-return Annual Return 7 Buy now
21 Jan 2011 incorporation Memorandum Articles 4 Buy now
21 Jan 2011 resolution Resolution 1 Buy now
21 Jan 2011 resolution Resolution 1 Buy now
21 Jan 2011 capital Return of Allotment of shares 5 Buy now
08 Oct 2010 officers Change of particulars for secretary (Mr Duncan Alexander Wood) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Mr Simon John Thomson) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Dr Michael John Watts) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Ms. Janice Margaret Brown) 2 Buy now
15 Jul 2010 accounts Annual Accounts 23 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
29 Sep 2009 accounts Annual Accounts 19 Buy now
01 Jul 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
12 May 2009 annual-return Return made up to 17/04/09; full list of members 4 Buy now
12 May 2009 officers Director's change of particulars / simon thomson / 17/04/2009 1 Buy now
28 Apr 2008 officers Director appointed janice margaret brown 2 Buy now
28 Apr 2008 officers Director appointed dr michael john watts 2 Buy now
17 Apr 2008 incorporation Incorporation Company 16 Buy now