- Company Overview for ABERDOR LIMITED (SC081934)
- Filing history for ABERDOR LIMITED (SC081934)
- People for ABERDOR LIMITED (SC081934)
- Charges for ABERDOR LIMITED (SC081934)
- More for ABERDOR LIMITED (SC081934)
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) |
---|---|---|---|
22 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2010 | DS01 | Application to strike the company off the register | |
31 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
21 May 2009 | 288b | Appointment Terminated Director euan thompson | |
18 May 2009 | 288c | Director's Change of Particulars / euan thompson / 18/05/2009 / HouseName/Number was: , now: 3/162; Street was: 15 derbeth park, now: forrest street; Area was: kingswells, now: freemantle; Post Town was: aberdeen, now: perth; Post Code was: AB15 8TU, now: wa 6157; Country was: , now: usa | |
03 Mar 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Feb 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
26 Sep 2008 | 363a | Return made up to 12/09/08; full list of members | |
08 Oct 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
03 Oct 2007 | 363a | Return made up to 12/09/07; full list of members | |
31 Jan 2007 | CERTNM | Company name changed abermed (dormant) LIMITED\certificate issued on 31/01/07 | |
08 Nov 2006 | AA | Accounts for a medium company made up to 31 March 2006 | |
15 Sep 2006 | 363a | Return made up to 12/09/06; full list of members | |
24 Aug 2006 | 288a | New director appointed | |
07 Apr 2006 | 288a | New secretary appointed | |
06 Apr 2006 | 288b | Secretary resigned | |
31 Mar 2006 | 288a | New director appointed | |
31 Mar 2006 | CERTNM | Company name changed abermed LIMITED\certificate issued on 31/03/06 | |
24 Mar 2006 | 288a | New director appointed | |
24 Mar 2006 | 288a | New director appointed | |
14 Mar 2006 | 419a(Scot) | Dec mort/charge * | |
14 Mar 2006 | 419a(Scot) | Dec mort/charge * |