- Company Overview for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED (SC139656)
- Filing history for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED (SC139656)
- People for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED (SC139656)
- Charges for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED (SC139656)
- More for CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED (SC139656)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2017 | DS01 | Application to strike the company off the register | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Nitil Patel as a director on 26 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr David James Galan as a director on 4 January 2016 | |
26 Feb 2016 | AP03 | Appointment of Mr David James Galan as a secretary on 26 February 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 | |
07 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
14 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
03 Feb 2014 | AD01 | Registered office address changed from C/O Ten Alps Vision Links House 4Th Floor 15 Links Place Edinburgh EH6 7EZ Scotland on 3 February 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | TM01 | Termination of appointment of Derek Morren as a director | |
01 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Adrian Dunleavy as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Anthony Allen as a director | |
22 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Mr Nitil Patel on 22 February 2012 | |
22 Feb 2012 | CH03 | Secretary's details changed for Mr Nitil Patel on 22 February 2012 | |
11 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders |