FIXED PRICES 4 U LTD.

SC223428
73 WINDSOR DRIVE PENICUIK MIDLOTHIAN EH26 8EN

Documents

Documents
Date Category Description Pages
03 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2016 accounts Annual Accounts 2 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
22 Jun 2015 accounts Annual Accounts 2 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
16 Jun 2014 accounts Annual Accounts 2 Buy now
09 Oct 2013 annual-return Annual Return 3 Buy now
25 Jun 2013 accounts Annual Accounts 2 Buy now
16 Oct 2012 annual-return Annual Return 3 Buy now
26 Jun 2012 accounts Annual Accounts 2 Buy now
13 Oct 2011 annual-return Annual Return 3 Buy now
13 Oct 2011 officers Termination of appointment of secretary (Christopher Mckinnon) 1 Buy now
24 Jun 2011 accounts Annual Accounts 2 Buy now
17 Oct 2010 annual-return Annual Return 4 Buy now
17 Oct 2010 officers Change of particulars for director (John Leonard Mckinnnon) 2 Buy now
15 Oct 2010 officers Change of particulars for director (John Leonard Mckinnnon) 2 Buy now
22 Jun 2010 accounts Annual Accounts 2 Buy now
15 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jun 2010 resolution Resolution 1 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
16 Jul 2009 accounts Annual Accounts 2 Buy now
13 Oct 2008 annual-return Return made up to 20/09/08; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 1 Buy now
28 Sep 2007 annual-return Return made up to 20/09/07; full list of members 2 Buy now
18 Jun 2007 accounts Annual Accounts 2 Buy now
03 Oct 2006 annual-return Return made up to 20/09/06; full list of members 2 Buy now
14 Sep 2006 officers Secretary's particulars changed 1 Buy now
06 Jul 2006 officers Director's particulars changed 1 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: 36 deantown drive whitecraig east lothian EH21 8NT 1 Buy now
14 Mar 2006 accounts Annual Accounts 2 Buy now
14 Oct 2005 annual-return Return made up to 20/09/05; full list of members 2 Buy now
22 Jun 2005 accounts Annual Accounts 1 Buy now
17 Jun 2005 officers Director's particulars changed 1 Buy now
17 Jun 2005 address Registered office changed on 17/06/05 from: 50/1 coltbridge avenue edinburgh EH12 6AH 1 Buy now
19 Oct 2004 annual-return Return made up to 20/09/04; full list of members 7 Buy now
27 Aug 2004 accounts Annual Accounts 2 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: dept 221 44/46 morningside road edinburgh EH10 4BF 1 Buy now
12 Nov 2003 annual-return Return made up to 20/09/03; full list of members 7 Buy now
19 Jun 2003 accounts Annual Accounts 2 Buy now
12 Nov 2002 annual-return Return made up to 20/09/02; full list of members 7 Buy now
26 Sep 2001 officers New director appointed 2 Buy now
26 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2001 officers Secretary resigned 1 Buy now
26 Sep 2001 officers Director resigned 1 Buy now
26 Sep 2001 officers Director resigned 1 Buy now
20 Sep 2001 incorporation Incorporation Company 14 Buy now