BALI PROPERTIES LTD.

SC247601
CITY POINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD

Documents

Documents
Date Category Description Pages
03 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2018 insolvency Liquidation In Administration Move To Dissolution Scotland 13 Buy now
23 Jul 2018 insolvency Liquidation In Administration Progress Report Scotland 14 Buy now
18 Jan 2018 insolvency Liquidation In Administration Progress Report Scotland 15 Buy now
21 Nov 2017 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
17 Jul 2017 insolvency Liquidation In Administration Progress Report Scotland 14 Buy now
21 Feb 2017 insolvency Liquidation In Administration Deemed Proposal Scotland 27 Buy now
06 Feb 2017 insolvency Liquidation Administration Insufficient Property Scotland 27 Buy now
06 Feb 2017 insolvency Liquidation In Administration Proposals Scotland 1 Buy now
29 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Dec 2016 insolvency Liquidation In Administration Appointment Of Administrator Scotland 6 Buy now
12 Dec 2016 officers Termination of appointment of director (Deepak Bali) 1 Buy now
12 Dec 2016 officers Termination of appointment of secretary (Deepak Bali) 1 Buy now
25 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Oct 2016 accounts Annual Accounts 5 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2016 annual-return Annual Return 5 Buy now
29 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
23 Apr 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2014 address Move Registers To Sail Company With New Address 1 Buy now
18 Sep 2014 address Change Sail Address Company With New Address 1 Buy now
08 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 May 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
13 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jul 2013 accounts Annual Accounts 8 Buy now
04 Jul 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 May 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Jun 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Annual Accounts 6 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 officers Change of particulars for director (Deepak Bali) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Anita Bali) 2 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
28 Aug 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
28 Aug 2009 officers Director and secretary's change of particulars / deepak bali / 02/04/2009 1 Buy now
17 Feb 2009 accounts Annual Accounts 6 Buy now
25 Apr 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
26 Mar 2008 accounts Annual Accounts 6 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
08 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now
18 May 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
18 May 2007 officers Director resigned 1 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
12 Sep 2006 annual-return Return made up to 10/04/06; full list of members 2 Buy now
30 Aug 2006 mortgage Partic of mort/charge ***** 3 Buy now
26 Aug 2006 mortgage Partic of mort/charge ***** 3 Buy now
22 Jul 2006 mortgage Partic of mort/charge ***** 3 Buy now
23 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Mar 2006 mortgage Partic of mort/charge ***** 3 Buy now
07 Mar 2006 mortgage Partic of mort/charge ***** 3 Buy now
07 Mar 2006 mortgage Partic of mort/charge ***** 3 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
17 Feb 2006 officers New director appointed 2 Buy now
06 Feb 2006 address Registered office changed on 06/02/06 from: 75 stanley street glasgow G41 1JA 1 Buy now
01 Feb 2006 officers Secretary resigned 1 Buy now
01 Feb 2006 officers New secretary appointed 1 Buy now
25 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
12 Oct 2005 address Registered office changed on 12/10/05 from: 13 glasgow road paisley renfrewshire PA1 3QS 1 Buy now
17 Aug 2005 annual-return Return made up to 10/04/05; full list of members 6 Buy now
14 Feb 2005 accounts Annual Accounts 5 Buy now
09 Jun 2004 annual-return Return made up to 10/04/04; full list of members 6 Buy now
17 Jun 2003 address Registered office changed on 17/06/03 from: 13 glasgow road paisley renfrewshire PA1 3QS 1 Buy now
04 Jun 2003 address Registered office changed on 04/06/03 from: 113 glasgow road paisley PA1 3QS 1 Buy now
04 Jun 2003 officers Director resigned 1 Buy now
04 Jun 2003 officers Secretary resigned 1 Buy now
04 Jun 2003 officers New secretary appointed 2 Buy now
04 Jun 2003 officers New director appointed 2 Buy now
16 Apr 2003 officers Secretary resigned 1 Buy now
16 Apr 2003 officers Director resigned 1 Buy now
10 Apr 2003 incorporation Incorporation Company 16 Buy now