- Company Overview for AMICABLE MARQUEES LIMITED (SC162599)
- Filing history for AMICABLE MARQUEES LIMITED (SC162599)
- People for AMICABLE MARQUEES LIMITED (SC162599)
- Charges for AMICABLE MARQUEES LIMITED (SC162599)
- More for AMICABLE MARQUEES LIMITED (SC162599)
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) |
---|---|---|---|
30 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2013 | CH01 | Director's details changed for Mr Craig Wilson Dyer on 27 November 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Mr Craig Wilson Dyer on 27 November 2013 | |
25 Mar 2013 | AR01 |
Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
14 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
23 Feb 2011 | CH01 | Director's details changed for Mr Craig Wilson Dyer on 12 January 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from 28 Abbotsinch Road Abbotsinch Industrial Estate Grangemouth Stirlingshire FK3 9UX on 23 February 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Jun 2010 | TM01 | Termination of appointment of Richard Hay as a director | |
29 Jun 2010 | TM02 | Termination of appointment of Carol Hay as a secretary | |
18 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Craig Wilson Dyer on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Richard Hay on 18 January 2010 | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Feb 2009 | 363a | Return made up to 12/01/09; full list of members | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
04 Feb 2008 | 363s | Return made up to 12/01/08; no change of members | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
16 Feb 2007 | 363s | Return made up to 12/01/07; full list of members |