KENDALL FORMALWEAR LIMITED

SC234878
38 BATH STREET GLASGOW G2 1HG G2 1HG

Documents

Documents
Date Category Description Pages
29 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
06 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2014 annual-return Annual Return 5 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 5 Buy now
21 Oct 2009 accounts Annual Accounts 6 Buy now
06 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
14 Aug 2008 annual-return Return made up to 01/08/08; full list of members 3 Buy now
14 Aug 2008 officers Director's change of particulars / christopher body / 14/08/2008 1 Buy now
14 Aug 2008 officers Director's change of particulars / elio auletta / 14/08/2008 1 Buy now
14 Nov 2007 address Registered office changed on 14/11/07 from: 32 st andrew street aberdeen AB25 1JA 1 Buy now
09 Oct 2007 capital Ad 11/06/07--------- £ si 99@1 2 Buy now
26 Sep 2007 annual-return Return made up to 01/08/07; full list of members 7 Buy now
30 May 2007 accounts Annual Accounts 7 Buy now
24 Apr 2007 officers New secretary appointed 2 Buy now
17 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
17 Apr 2007 officers New director appointed 2 Buy now
15 Sep 2006 annual-return Return made up to 01/08/06; full list of members 7 Buy now
11 Sep 2006 accounts Annual Accounts 7 Buy now
11 Sep 2006 officers Director resigned 1 Buy now
17 May 2006 address Registered office changed on 17/05/06 from: 1 polmuir road ferryhill aberdeen AB11 7SP 1 Buy now
13 Mar 2006 mortgage Dec mort/charge ***** 4 Buy now
21 Nov 2005 annual-return Return made up to 01/08/05; full list of members 5 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: 1 polmuir road aberdeen aberdeenshire AB11 7SP 1 Buy now
31 Oct 2005 accounts Annual Accounts 4 Buy now
16 Sep 2005 address Registered office changed on 16/09/05 from: 16 hillview road cults aberdeen AB15 9HB 1 Buy now
03 Nov 2004 accounts Annual Accounts 4 Buy now
02 Sep 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
17 Dec 2003 accounts Accounting reference date extended from 01/03/03 to 31/12/03 1 Buy now
05 Aug 2003 annual-return Return made up to 01/08/03; full list of members 7 Buy now
14 Nov 2002 accounts Accounting reference date shortened from 31/08/03 to 01/03/03 1 Buy now
25 Oct 2002 mortgage Partic of mort/charge ***** 6 Buy now
03 Oct 2002 officers Director resigned 1 Buy now
03 Oct 2002 officers Secretary resigned 1 Buy now
03 Oct 2002 address Registered office changed on 03/10/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA 1 Buy now
03 Oct 2002 officers New director appointed 2 Buy now
03 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
04 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2002 incorporation Incorporation Company 26 Buy now