- Company Overview for BABTIE & CAMPBELL LIMITED (SC055066)
- Filing history for BABTIE & CAMPBELL LIMITED (SC055066)
- People for BABTIE & CAMPBELL LIMITED (SC055066)
- Charges for BABTIE & CAMPBELL LIMITED (SC055066)
- More for BABTIE & CAMPBELL LIMITED (SC055066)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2010 | DS01 | Application to strike the company off the register | |
26 Apr 2010 | AP01 | Appointment of David Charles Geoffrey Foster as a director | |
08 Apr 2010 | AP03 | Appointment of David Charles Geoffrey Foster as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Andrew Prosser as a secretary | |
01 Apr 2010 | TM01 | Termination of appointment of Patricia Kennerley as a director | |
26 Mar 2010 | AP01 | Appointment of Christopher James Giles as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Christopher Aylward as a director | |
11 Mar 2010 | TM01 | Termination of appointment of Andrew Prosser as a director | |
10 Mar 2010 | TM01 | Termination of appointment of Mark Muller as a director | |
14 Dec 2009 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
|
|
17 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
29 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
11 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
28 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
18 Dec 2007 | AUD | Auditor's resignation | |
04 Dec 2007 | 363a | Return made up to 30/11/07; full list of members | |
03 Dec 2007 | 287 | Registered office changed on 03/12/07 from: alliance pharmacy regional office, unichem LIMITED, grange road, houston industrial estate livingston EH54 5DE | |
30 Oct 2007 | 288c | Director's particulars changed | |
11 Oct 2007 | 288b | Director resigned | |
11 Oct 2007 | 288a | New director appointed | |
01 Dec 2006 | 363a | Return made up to 30/11/06; full list of members | |
01 Dec 2006 | 287 | Registered office changed on 01/12/06 from: moss pharmacy regional office unichem LIMITED, grange road houston industrial estate livingston EH54 5DE | |
17 Nov 2006 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 |