VANITY TRADE LTD

SC309931
18-20 PAYNE STREET GLASGOW G4 0LF

Documents

Documents
Date Category Description Pages
14 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 May 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 address Move Registers To Sail Company 1 Buy now
22 Nov 2010 address Change Sail Address Company 1 Buy now
22 Nov 2010 officers Change of particulars for director (Miss Jane Mccadden) 2 Buy now
22 Nov 2010 officers Change of particulars for secretary (Jane Mckay Chambers) 1 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2010 change-of-name Change Of Name Notice 1 Buy now
27 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
22 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2009 resolution Resolution 1 Buy now
12 Oct 2009 resolution Resolution 1 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
21 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Sep 2008 annual-return Return made up to 11/09/08; full list of members 3 Buy now
09 Sep 2008 officers Director's Change of Particulars / jane mccadden / 28/08/2008 / HouseName/Number was: , now: flat 7/1, 317; Street was: 14 bellflower place, now: glasgow harbour terraces; Region was: lanarkshire, now: ; Post Code was: G53 7YE, now: G11 6BL 1 Buy now
20 Aug 2008 accounts Annual Accounts 7 Buy now
30 Oct 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
04 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2007 officers New secretary appointed 2 Buy now
11 May 2007 accounts Accounting reference date extended from 31/10/07 to 31/03/08 1 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: 14 bellflower place glasgow G53 7YE 1 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
16 Oct 2006 officers Secretary resigned 1 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 resolution Resolution 14 Buy now
13 Oct 2006 address Registered office changed on 13/10/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU 1 Buy now
10 Oct 2006 incorporation Incorporation Company 17 Buy now