NEWCO (710) LIMITED

SC225393
FLAT 5, 2 THE CEDARS COLINTON ROAD EDINBURGH MIDLOTHIAN EH13 0PL EH13 0PL

Documents

Documents
Date Category Description Pages
10 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Apr 2014 accounts Annual Accounts 3 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 accounts Annual Accounts 5 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
26 Jan 2012 accounts Annual Accounts 3 Buy now
18 Nov 2011 annual-return Annual Return 5 Buy now
09 Jun 2011 accounts Annual Accounts 3 Buy now
19 Nov 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 accounts Annual Accounts 3 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
20 Nov 2009 officers Change of particulars for director (Barry Edward Sealey) 2 Buy now
09 Jun 2009 accounts Annual Accounts 3 Buy now
21 Nov 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
19 Aug 2008 officers Director and secretary's change of particulars / barry sealey / 19/08/2008 1 Buy now
19 Aug 2008 officers Director and secretary's change of particulars / barry sealey / 19/08/2008 1 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from 4 castlelaw road edinburgh midlothian EH13 0DN 1 Buy now
11 Jun 2008 accounts Annual Accounts 3 Buy now
16 Nov 2007 annual-return Return made up to 15/11/07; full list of members 2 Buy now
03 Sep 2007 accounts Annual Accounts 3 Buy now
16 Nov 2006 annual-return Return made up to 15/11/06; full list of members 2 Buy now
06 Jul 2006 officers Director's particulars changed 1 Buy now
29 Jun 2006 accounts Annual Accounts 3 Buy now
25 Nov 2005 annual-return Return made up to 15/11/05; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 3 Buy now
18 Nov 2004 annual-return Return made up to 15/11/04; full list of members 7 Buy now
11 Oct 2004 accounts Annual Accounts 3 Buy now
21 Nov 2003 annual-return Return made up to 15/11/03; full list of members 7 Buy now
01 Aug 2003 accounts Annual Accounts 3 Buy now
29 Nov 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
29 Nov 2002 annual-return Return made up to 15/11/02; full list of members 7 Buy now
08 Aug 2002 resolution Resolution 1 Buy now
08 Aug 2002 address Registered office changed on 08/08/02 from: 39 castle street edinburgh midlothian EH2 3BH 1 Buy now
21 Jul 2002 officers New secretary appointed;new director appointed 3 Buy now
21 Jul 2002 officers New director appointed 3 Buy now
05 Feb 2002 officers Secretary resigned 1 Buy now
05 Feb 2002 officers Director resigned 1 Buy now
15 Nov 2001 incorporation Incorporation Company 24 Buy now