ANATINE LOGOS LTD.

SC305157
AYR ROAD LOGANSWELL GLASGOW EAST RENFREWSHIRE G77 6RY G77 6RY

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
13 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 May 2016 accounts Annual Accounts 3 Buy now
17 Sep 2015 accounts Annual Accounts 3 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
07 Jul 2014 annual-return Annual Return 3 Buy now
11 Oct 2013 officers Termination of appointment of director (Ann Henderson) 1 Buy now
11 Oct 2013 officers Termination of appointment of secretary (Ann Henderson) 1 Buy now
11 Oct 2013 officers Appointment of secretary (Mr Barry Robert Henderson) 1 Buy now
11 Oct 2013 officers Appointment of director (Mr Barry Robert Henderson) 2 Buy now
14 Aug 2013 accounts Annual Accounts 3 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 officers Termination of appointment of director (Christine Young) 1 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
22 May 2012 accounts Annual Accounts 5 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
26 Aug 2011 annual-return Annual Return 5 Buy now
26 Aug 2011 officers Change of particulars for director (Mrs Christine Young) 2 Buy now
08 Jul 2011 officers Change of particulars for director (Christine Young) 2 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
23 Sep 2010 officers Change of particulars for director (Christine Young) 2 Buy now
26 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
26 Aug 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
28 Jan 2009 accounts Annual Accounts 3 Buy now
15 Oct 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
07 Apr 2008 officers Appointment terminated director david young 1 Buy now
07 Apr 2008 officers Director appointed mrs ann henderson 1 Buy now
07 Apr 2008 officers Secretary appointed mrs ann henderson 1 Buy now
07 Apr 2008 officers Appointment terminated secretary christine young 1 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 111A neilston road paisley PA1 6ER 1 Buy now
29 Dec 2007 accounts Annual Accounts 3 Buy now
29 Aug 2007 annual-return Return made up to 07/07/07; full list of members 3 Buy now
12 Mar 2007 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers Director resigned 1 Buy now
28 Jul 2006 officers New director appointed 2 Buy now
28 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
12 Jul 2006 officers Secretary resigned 1 Buy now
07 Jul 2006 incorporation Incorporation Company 16 Buy now