UNKNOWN PLEASURES LIMITED

SC343278
110 CANONGATE EDINBURGH EH8 8DD EH8 8DD

Documents

Documents
Date Category Description Pages
18 May 2012 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2010 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 7 Buy now
23 Aug 2010 officers Appointment of director (Carol Lindsey Craig) 3 Buy now
08 Apr 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
20 Oct 2008 incorporation Memorandum Articles 14 Buy now
18 Sep 2008 officers Director appointed roger thomas strong 1 Buy now
18 Sep 2008 officers Director appointed lester miles hare 1 Buy now
18 Sep 2008 officers Director and secretary appointed michael john danskin craig 1 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ 1 Buy now
18 Sep 2008 accounts Accounting reference date extended from 31/05/2009 to 31/07/2009 1 Buy now
18 Sep 2008 capital Ad 03/09/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
18 Sep 2008 officers Appointment Terminated Secretary thorntons law LLP 1 Buy now
18 Sep 2008 officers Appointment Terminated Director iain henderson hutcheson 1 Buy now
04 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2008 incorporation Incorporation Company 18 Buy now