BRUNTONS INTERNATIONAL SHIPPING LTD

SC292801
7 ALDOUR GARDENS PITLOCHRY PERTHSHIRE PH16 5BD

Documents

Documents
Date Category Description Pages
31 Oct 2017 gazette Gazette Dissolved Compulsory 1 Buy now
15 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
19 Jun 2017 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
13 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jun 2017 officers Termination of appointment of director (Nicholas Baffour Akomeah) 1 Buy now
01 Jun 2017 officers Termination of appointment of secretary (Bruntons Corporate Secretaries) 1 Buy now
01 Jun 2017 officers Termination of appointment of director (Kulwinder Jit Singh Sachdeva) 1 Buy now
16 Dec 2016 accounts Annual Accounts 5 Buy now
16 Dec 2016 accounts Annual Accounts 5 Buy now
17 Jan 2016 officers Change of particulars for director (Captain Kulwinder Jit Singh Sachdeva) 2 Buy now
28 Sep 2015 officers Appointment of director (Mr Nicholas Baffour Akomeah) 2 Buy now
28 Sep 2015 annual-return Annual Return 6 Buy now
27 Sep 2015 officers Change of particulars for secretary (Bruntons Corporate Secretaries Bruntons Corporate Secretaries) 1 Buy now
27 Sep 2015 officers Change of particulars for secretary (Bruntons Corporate Secretaries Bruntons Corporate Secretaries) 1 Buy now
27 Sep 2015 officers Termination of appointment of secretary (James Brunton) 1 Buy now
27 Sep 2015 officers Appointment of secretary (Bruntons Corporate Secretaries Bruntons Corporate Secretaries) 2 Buy now
27 Sep 2015 officers Change of particulars for director (Sunil Sharma) 2 Buy now
27 Sep 2015 officers Change of particulars for director (Captain Kulwinder Jit Singh Sachdeva) 2 Buy now
22 Jul 2015 officers Termination of appointment of director (Sunil Sharma) 1 Buy now
03 Dec 2014 accounts Annual Accounts 5 Buy now
29 May 2013 accounts Annual Accounts 7 Buy now
20 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Oct 2012 accounts Annual Accounts 7 Buy now
21 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
19 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Aug 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Apr 2011 annual-return Annual Return 14 Buy now
11 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
12 Apr 2010 accounts Annual Accounts 3 Buy now
23 Mar 2010 annual-return Annual Return 15 Buy now
23 Mar 2010 officers Change of particulars for secretary (James Brunton) 3 Buy now
23 Mar 2010 officers Change of particulars for director (James Brunton) 3 Buy now
23 Mar 2010 officers Change of particulars for director (Sunil Sharma) 3 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2010 annual-return Annual Return 10 Buy now
11 Mar 2010 annual-return Annual Return 10 Buy now
25 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2009 annual-return Return made up to 31/03/08; no change of members 7 Buy now
16 Jan 2009 accounts Annual Accounts 4 Buy now
17 Jan 2008 accounts Annual Accounts 2 Buy now
23 Aug 2007 annual-return Return made up to 30/04/07; full list of members; amend 9 Buy now
25 May 2007 officers New secretary appointed 2 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
25 May 2007 annual-return Return made up to 30/04/07; full list of members 8 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
12 Apr 2007 officers New director appointed 3 Buy now
04 Dec 2006 annual-return Return made up to 07/11/06; full list of members 7 Buy now
24 Nov 2006 officers New director appointed 2 Buy now
16 Aug 2006 officers Director resigned 1 Buy now
16 Aug 2006 officers Director resigned 2 Buy now
26 Jul 2006 accounts Annual Accounts 5 Buy now
17 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers New director appointed 3 Buy now
11 Apr 2006 officers Director's particulars changed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
24 Nov 2005 capital Ad 08/11/05-08/11/05 £ si 499000@1=499000 £ ic 1/499001 2 Buy now
14 Nov 2005 officers New secretary appointed 2 Buy now
14 Nov 2005 accounts Accounting reference date shortened from 30/11/06 to 31/03/06 1 Buy now
14 Nov 2005 capital Nc inc already adjusted 08/11/05 1 Buy now
14 Nov 2005 resolution Resolution 1 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: 4 king edward street perth perthshire PH1 5UT 1 Buy now
07 Nov 2005 address Registered office changed on 07/11/05 from: 78 montgomery street edinburgh lothian EH7 5JA 1 Buy now
07 Nov 2005 officers Director resigned 1 Buy now
07 Nov 2005 officers Secretary resigned 1 Buy now
07 Nov 2005 officers Director resigned 1 Buy now
07 Nov 2005 incorporation Incorporation Company 17 Buy now