INGRAVE MEATS LIMITED

SC342444
KELLOHOLM INDUSTRIAL ESTATE KIRKCONNELL DUMFRIESSHIRE DG4 6RB

Documents

Documents
Date Category Description Pages
06 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
16 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Dec 2011 accounts Annual Accounts 14 Buy now
09 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Aug 2011 accounts Annual Accounts 13 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
17 Sep 2010 officers Termination of appointment of director (Martyn Godfrey) 1 Buy now
27 Jul 2010 accounts Annual Accounts 13 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 Sep 2009 accounts Annual Accounts 13 Buy now
08 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
04 Dec 2008 officers Appointment Terminated Director david rutherford 1 Buy now
10 Jun 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 151 st vincent street glasgow G2 5NJ 1 Buy now
10 Jun 2008 officers Appointment Terminated Secretary maclay murray & spens LLP 1 Buy now
10 Jun 2008 officers Appointment Terminated Director vindex services LIMITED 1 Buy now
10 Jun 2008 officers Appointment Terminated Director vindex LIMITED 1 Buy now
10 Jun 2008 officers Director and secretary appointed susan mary godfrey 6 Buy now
10 Jun 2008 officers Director appointed martyn godfrey 3 Buy now
10 Jun 2008 officers Director appointed wayne godfrey 4 Buy now
10 Jun 2008 officers Director appointed david rutherford 4 Buy now
04 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2008 incorporation Incorporation Company 13 Buy now