ABACIST PARTNERS LTD

SC341339
41 HAMMERSMITH ROAD ABERDEEN AB10 6NA AB10 6NA

Documents

Documents
Date Category Description Pages
14 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
24 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2015 accounts Annual Accounts 3 Buy now
26 Apr 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Annual Accounts 3 Buy now
21 Apr 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 accounts Annual Accounts 4 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
03 Jan 2011 accounts Annual Accounts 4 Buy now
13 Jun 2010 capital Return of Allotment of shares 2 Buy now
24 Apr 2010 annual-return Annual Return 5 Buy now
24 Apr 2010 officers Change of particulars for director (Iain Murray Imray) 2 Buy now
24 Apr 2010 officers Change of particulars for director (Moira Isobel Imray) 2 Buy now
14 Dec 2009 accounts Annual Accounts 3 Buy now
09 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
09 Dec 2009 resolution Resolution 1 Buy now
20 Apr 2009 annual-return Return made up to 14/04/09; full list of members 4 Buy now
09 Apr 2009 accounts Accounting reference date extended from 30/04/2009 to 30/05/2009 1 Buy now
11 Jun 2008 capital Ad 19/05/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from investment house 6 union row aberdeen AB10 1DQ 1 Buy now
11 Jun 2008 officers Director and secretary appointed iain murray imray 11 Buy now
11 Jun 2008 officers Director appointed moira isobel imray 2 Buy now
11 Jun 2008 officers Appointment terminated director p & w directors LIMITED 1 Buy now
11 Jun 2008 officers Appointment terminated secretary p & w secretaries LIMITED 1 Buy now
06 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2008 incorporation Incorporation Company 20 Buy now