REALBROKERS LIMITED

SC249191
CANDERRIGG HOUSE 139 CARLISLE ROAD LARKHALL LANARKSHIRE ML9 3PN

Documents

Documents
Date Category Description Pages
15 Jul 2011 gazette Gazette Dissolved Voluntary 1 Buy now
25 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
19 May 2010 officers Termination of appointment of secretary (Independent Registrars Limited) 1 Buy now
19 May 2010 officers Change of particulars for director (James Wilson) 2 Buy now
19 May 2010 officers Change of particulars for director (Jane Wilson) 2 Buy now
27 Feb 2010 accounts Annual Accounts 4 Buy now
23 Jul 2009 accounts Amended Accounts 5 Buy now
26 Jun 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
30 Mar 2009 accounts Annual Accounts 3 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from 95 dowanhill street glasgow G12 9EQ 1 Buy now
16 Dec 2008 officers Secretary's Change of Particulars / independent registrars LIMITED / 01/12/2008 / HouseName/Number was: , now: 211; Street was: 95 dowanhill street, now: dumbarton road; Post Code was: G12 9EQ, now: G11 6AA; Country was: , now: united kingdom 1 Buy now
22 May 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
30 Apr 2008 accounts Amended Accounts 5 Buy now
26 Mar 2008 accounts Annual Accounts 4 Buy now
21 May 2007 annual-return Return made up to 12/05/07; full list of members 3 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
18 May 2007 accounts Annual Accounts 4 Buy now
17 May 2007 capital Ad 01/06/05--------- £ si 1@1 2 Buy now
17 May 2007 officers New director appointed 2 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 officers New secretary appointed 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR 1 Buy now
15 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
15 May 2006 officers Director's particulars changed 1 Buy now
04 Feb 2006 accounts Annual Accounts 5 Buy now
07 Jul 2005 mortgage Partic of mort/charge ***** 3 Buy now
24 May 2005 annual-return Return made up to 12/05/05; full list of members 2 Buy now
20 May 2005 officers Director's particulars changed 1 Buy now
24 Jan 2005 accounts Annual Accounts 5 Buy now
25 May 2004 officers New secretary appointed 2 Buy now
25 May 2004 annual-return Return made up to 12/05/04; full list of members 6 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
25 Oct 2003 officers New secretary appointed 2 Buy now
25 Oct 2003 address Registered office changed on 25/10/03 from: 25 the lairs blackwood south lanarkshire ML11 9YW 1 Buy now
25 Oct 2003 officers Secretary resigned 1 Buy now
28 May 2003 officers New secretary appointed 1 Buy now
28 May 2003 officers Secretary resigned 1 Buy now
22 May 2003 officers New director appointed 1 Buy now
22 May 2003 officers Director resigned 1 Buy now
12 May 2003 incorporation Incorporation Company 13 Buy now