K PAXTON (BLACKSMITH) LTD.

SC258632
GRANT THORNTON UK LLP 1/4 ATHOLL CRESCENT EDINBURGH EH3 8LQ

Documents

Documents
Date Category Description Pages
12 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2012 insolvency Liquidation Court Order Early Dissolution 1 Buy now
20 Jan 2011 insolvency Liquidation Miscellaneous 2 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Dec 2010 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
30 Dec 2010 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
01 Jun 2010 accounts Annual Accounts 12 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Kevin Sinclair Paxton) 2 Buy now
17 Aug 2009 accounts Annual Accounts 12 Buy now
27 Mar 2009 annual-return Return made up to 03/11/08; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 12 Buy now
19 Jan 2008 annual-return Return made up to 03/11/07; full list of members 6 Buy now
01 Aug 2007 accounts Annual Accounts 12 Buy now
31 Jan 2007 annual-return Return made up to 03/11/06; full list of members 6 Buy now
01 Nov 2006 accounts Annual Accounts 12 Buy now
01 Dec 2005 annual-return Return made up to 03/11/05; full list of members 6 Buy now
11 Aug 2005 accounts Annual Accounts 12 Buy now
11 Aug 2005 accounts Accounting reference date shortened from 30/11/04 to 31/10/04 1 Buy now
13 Dec 2004 annual-return Return made up to 03/11/04; full list of members 6 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
13 Nov 2003 officers Secretary resigned 1 Buy now
09 Nov 2003 officers New director appointed 2 Buy now
09 Nov 2003 officers New secretary appointed 2 Buy now
07 Nov 2003 capital Ad 04/11/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Nov 2003 incorporation Incorporation Company 0 Buy now