FIRST FRANCE BAKERY LTD

SC299768
194A FERRY ROAD EDINBURGH EH6 4NW

Documents

Documents
Date Category Description Pages
13 Jan 2012 gazette Gazette Dissolved Compulsory 1 Buy now
23 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
19 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2011 annual-return Annual Return 3 Buy now
08 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Graham Hayes) 2 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 officers Termination of appointment of secretary (Nwh Secretarial Services Ltd) 1 Buy now
31 Jan 2010 accounts Annual Accounts 2 Buy now
14 Sep 2009 annual-return Return made up to 28/03/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 2 Buy now
12 May 2008 annual-return Return made up to 28/03/08; full list of members 3 Buy now
12 May 2008 officers Secretary's Change of Particulars / nwh secretarial services LTD / 31/07/2007 / HouseName/Number was: , now: 20; Street was: 13 breadalbane street, now: trafalgar street; Post Code was: EH6 5JJ, now: EH6 4DF; Country was: , now: united kingdom 1 Buy now
23 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2008 accounts Annual Accounts 2 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 13 breadalbane street edinburgh EH6 5JJ 1 Buy now
08 Jun 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers New secretary appointed 2 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
28 Mar 2006 incorporation Incorporation Company 12 Buy now