- Company Overview for AARDVARK CLEAR MINE LIMITED (SC080167)
- Filing history for AARDVARK CLEAR MINE LIMITED (SC080167)
- People for AARDVARK CLEAR MINE LIMITED (SC080167)
- Charges for AARDVARK CLEAR MINE LIMITED (SC080167)
- Insolvency for AARDVARK CLEAR MINE LIMITED (SC080167)
- More for AARDVARK CLEAR MINE LIMITED (SC080167)
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) |
---|---|---|---|
08 Jul 2014 | AP01 | Appointment of Miss Lisa Jane Breckell as a director | |
08 Jul 2014 | AP03 | Appointment of Miss Lisa Jane Breckell as a secretary | |
08 Jul 2014 | TM01 | Termination of appointment of Andrew Smith as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Anthony Rodgers as a director | |
08 Jul 2014 | TM01 | Termination of appointment of William Faerestrand as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Bryan Findlay as a director | |
08 Jul 2014 | TM02 | Termination of appointment of Anthony Rodgers as a secretary | |
06 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
16 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
10 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
13 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
03 Mar 2009 | AA | Full accounts made up to 31 March 2008 | |
19 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
28 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 15 | |
05 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
24 Jan 2008 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: shevock farm insch aberdeen AB52 6XQ | |
14 Jan 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Jan 2008 | 288a | New director appointed |