Northbay Enterprises Ltd

SC205820
24 Great King Street EH3 6QN

Documents

Documents
Date Category Description Pages
19 Feb 2010 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2009 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2009 accounts Annual Accounts 7 Buy now
08 Apr 2009 officers Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Post Town was: stockholm, now: sale; Post Code was: SK8 7AR, now: M33 7SS 1 Buy now
07 Apr 2009 annual-return Annual return made up to 29/03/09 2 Buy now
27 Jan 2009 annual-return Annual return made up to 29/03/08 2 Buy now
26 Jan 2009 officers Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS 1 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 7 west park road dundee angus DD2 1NU 1 Buy now
11 Jun 2007 accounts Annual Accounts 7 Buy now
08 Jun 2007 annual-return Annual return made up to 29/03/07 3 Buy now
12 Dec 2006 accounts Annual Accounts 7 Buy now
09 May 2006 annual-return Annual return made up to 29/03/06 3 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
14 Apr 2005 annual-return Annual return made up to 29/03/05 3 Buy now
30 Jun 2004 accounts Annual Accounts 7 Buy now
25 Jun 2004 annual-return Annual return made up to 29/03/04 3 Buy now
21 Jul 2003 annual-return Annual return made up to 29/03/03 3 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
21 Jul 2003 officers New secretary appointed 2 Buy now
23 Jun 2003 accounts Annual Accounts 7 Buy now
15 Oct 2002 accounts Annual Accounts 7 Buy now
15 Oct 2002 accounts Annual Accounts 7 Buy now
06 Jul 2002 annual-return Annual return made up to 29/03/02 3 Buy now
01 Jun 2001 annual-return Annual return made up to 29/03/01 3 Buy now
01 Jun 2001 officers New secretary appointed 2 Buy now
01 Jun 2001 officers Secretary resigned 1 Buy now
01 Jun 2001 officers Director resigned 1 Buy now
01 Jun 2001 officers Director resigned 1 Buy now
01 Jun 2001 officers New director appointed 3 Buy now
22 Jun 2000 officers Director resigned 1 Buy now
22 Jun 2000 officers Secretary resigned 1 Buy now
22 Jun 2000 officers New director appointed 2 Buy now
22 Jun 2000 officers New secretary appointed 2 Buy now
22 Jun 2000 address Registered office changed on 22/06/00 from: 7 west park road dundee angus DD2 1NU 1 Buy now
16 Jun 2000 officers New director appointed 2 Buy now
16 Jun 2000 officers New secretary appointed 2 Buy now
16 Jun 2000 address Registered office changed on 16/06/00 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
29 Mar 2000 incorporation Incorporation Company 24 Buy now