- Company Overview for WHISKYNET LIMITED (SC184335)
- Filing history for WHISKYNET LIMITED (SC184335)
- People for WHISKYNET LIMITED (SC184335)
- Charges for WHISKYNET LIMITED (SC184335)
- More for WHISKYNET LIMITED (SC184335)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
13 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
31 Dec 2011 | AP03 | Appointment of Mr David John Bremner as a secretary | |
31 Dec 2011 | TM01 | Termination of appointment of Malcolm Boardman as a director | |
31 Dec 2011 | TM02 | Termination of appointment of Malcolm Boardman as a secretary | |
31 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
11 Aug 2011 | AD01 | Registered office address changed from Unit 7 Linkwood Place Elgin Morayshire IV30 1HZ on 11 August 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr David John Bremner on 2 October 2009 | |
15 Apr 2010 | CH01 | Director's details changed for Mr Malcolm Boardman on 2 October 2009 | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Jun 2009 | 88(2) | Ad 05/06/09\gbp si 28997@1=28997\gbp ic 3/29000\ | |
15 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2009 | 123 | Gbp nc 1000/30000\05/06/09 | |
04 Jun 2009 | 363a | Return made up to 30/03/09; full list of members |