Gazette. Gazette notice voluntary. |
2022-10-18 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-10-06 |
View Report |
Accounts. Accounts type dormant. |
2022-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-08 |
View Report |
Accounts. Accounts type dormant. |
2021-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-23 |
View Report |
Accounts. Accounts type dormant. |
2020-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-06 |
View Report |
Accounts. Accounts type dormant. |
2019-01-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-04 |
View Report |
Accounts. Accounts type dormant. |
2018-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-12 |
View Report |
Accounts. Accounts type dormant. |
2016-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-13 |
View Report |
Officers. Appointment date: 2015-12-04. Officer name: Mr Andrew Peter Way. |
2016-01-12 |
View Report |
Accounts. Accounts type dormant. |
2016-01-12 |
View Report |
Officers. Officer name: Timothy John Haggie. Termination date: 2015-12-04. |
2016-01-12 |
View Report |
Accounts. Accounts type dormant. |
2015-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-05 |
View Report |
Accounts. Accounts type dormant. |
2014-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-26 |
View Report |
Accounts. Accounts type dormant. |
2013-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-02 |
View Report |
Accounts. Accounts type dormant. |
2011-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-28 |
View Report |
Accounts. Accounts type dormant. |
2010-12-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-10 |
View Report |
Accounts. Accounts type dormant. |
2010-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-24 |
View Report |
Officers. Officer name: Mrs Anne Elizabeth Elliott. Change date: 2009-11-24. |
2009-11-24 |
View Report |
Officers. Officer name: Timothy John Haggie. Change date: 2009-11-24. |
2009-11-24 |
View Report |
Annual return. Legacy. |
2008-11-24 |
View Report |
Officers. Description: Director's change of particulars / timothy haggie / 31/12/2007. |
2008-11-21 |
View Report |
Annual return. Legacy. |
2008-08-21 |
View Report |
Accounts. Accounts type dormant. |
2008-08-11 |
View Report |
Accounts. Accounts type dormant. |
2008-08-11 |
View Report |
Accounts. Accounts type dormant. |
2006-12-28 |
View Report |
Annual return. Legacy. |
2006-12-28 |
View Report |
Annual return. Legacy. |
2005-12-09 |
View Report |
Accounts. Accounts type dormant. |
2005-12-02 |
View Report |
Annual return. Legacy. |
2004-12-22 |
View Report |
Accounts. Accounts type dormant. |
2004-07-23 |
View Report |
Annual return. Legacy. |
2004-03-06 |
View Report |
Accounts. Accounts type dormant. |
2003-11-25 |
View Report |
Change of name. Description: Company name changed latimer hinks LIMITED\certificate issued on 07/03/03. |
2003-03-07 |
View Report |
Annual return. Legacy. |
2003-01-15 |
View Report |
Accounts. Accounts type dormant. |
2003-01-09 |
View Report |
Annual return. Legacy. |
2002-01-08 |
View Report |
Accounts. Accounts type dormant. |
2001-05-04 |
View Report |