REGENTECH LTD.

SC211438
MORVEN LANGSTRACHT KINGSWELLS ABERDEEN AB15 8PY

Documents

Documents
Date Category Description Pages
16 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
24 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 May 2013 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
18 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 address Move Registers To Sail Company 1 Buy now
09 Nov 2011 accounts Annual Accounts 5 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 annual-return Annual Return 3 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
30 Oct 2009 address Change Sail Address Company 1 Buy now
30 Oct 2009 officers Change of particulars for director (Mr David John Mcgrath) 2 Buy now
29 Oct 2009 officers Termination of appointment of director (Stuart Graham) 1 Buy now
22 Oct 2009 accounts Annual Accounts 7 Buy now
26 Nov 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
26 Nov 2008 address Location of register of members 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from mill of craibstone craibstone estate bucksburn aberdeen AB21 9TB 1 Buy now
26 Nov 2008 address Location of debenture register 1 Buy now
24 Nov 2008 officers Appointment terminated director michael banks 1 Buy now
24 Nov 2008 officers Appointment terminated director thomas houghton 1 Buy now
12 Aug 2008 accounts Annual Accounts 6 Buy now
23 Nov 2007 annual-return Return made up to 28/09/07; full list of members 7 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
23 Oct 2007 accounts Annual Accounts 4 Buy now
03 Sep 2007 officers New director appointed 1 Buy now
03 Sep 2007 officers Secretary resigned 1 Buy now
03 Sep 2007 officers New secretary appointed 2 Buy now
03 Sep 2007 officers New director appointed 2 Buy now
03 Oct 2006 annual-return Return made up to 28/09/06; full list of members 6 Buy now
29 Sep 2006 accounts Annual Accounts 4 Buy now
25 May 2006 address Registered office changed on 25/05/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW 1 Buy now
17 Mar 2006 annual-return Return made up to 28/09/05; full list of members 6 Buy now
10 Oct 2005 accounts Annual Accounts 4 Buy now
22 Dec 2004 accounts Annual Accounts 4 Buy now
21 Sep 2004 annual-return Return made up to 28/09/04; full list of members 5 Buy now
31 Dec 2003 annual-return Return made up to 28/09/03; full list of members 5 Buy now
31 Dec 2003 address Registered office changed on 31/12/03 from: morven langstracht kingswells aberdeen aberdeenshire AB15 8PY 1 Buy now
06 Nov 2003 accounts Annual Accounts 1 Buy now
24 Oct 2002 accounts Annual Accounts 2 Buy now
30 Sep 2002 annual-return Return made up to 28/09/02; no change of members 6 Buy now
06 Jul 2002 officers New director appointed 2 Buy now
06 Jul 2002 officers New secretary appointed 1 Buy now
06 Jul 2002 officers Secretary resigned 1 Buy now
06 Jul 2002 officers Director resigned 1 Buy now
08 May 2002 annual-return Return made up to 11/09/01; full list of members 7 Buy now
10 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2001 accounts Accounting reference date extended from 30/09/01 to 31/12/01 1 Buy now
02 Oct 2000 officers Secretary resigned 1 Buy now
28 Sep 2000 incorporation Incorporation Company 15 Buy now