ASSOCIATION OF INTEGRATED MEDIA: HIGHLANDS & ISLANDS LIMITED
Company number SC232841
- Company Overview for ASSOCIATION OF INTEGRATED MEDIA: HIGHLANDS & ISLANDS LIMITED (SC232841)
- Filing history for ASSOCIATION OF INTEGRATED MEDIA: HIGHLANDS & ISLANDS LIMITED (SC232841)
- People for ASSOCIATION OF INTEGRATED MEDIA: HIGHLANDS & ISLANDS LIMITED (SC232841)
- More for ASSOCIATION OF INTEGRATED MEDIA: HIGHLANDS & ISLANDS LIMITED (SC232841)
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) |
---|---|---|---|
25 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2011 | DS01 | Application to strike the company off the register | |
21 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 17 June 2010 no member list | |
11 Jun 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 May 2010 | |
23 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Jul 2009 | 363a | Annual return made up to 17/06/09 | |
14 Jul 2009 | 288b | Appointment Terminated Secretary richard findlay | |
19 May 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
31 Mar 2009 | 288c | Director's Change of Particulars / gordon ross / 25/03/2009 / HouseName/Number was: , now: 30; Street was: 15 lundies court, now: rue sainte-famille; Area was: , now: quebec city; Post Town was: auchterarder, now: quebec; Region was: perthshire, now: ; Post Code was: PH3 1BF, now: G1R 4L1; Country was: , now: canada | |
28 Jul 2008 | 363a | Annual return made up to 17/06/08 | |
25 Jul 2008 | 288b | Appointment Terminated Director brian weaver | |
25 Jul 2008 | 288c | Director's Change of Particulars / gordon ross / 01/06/2008 / HouseName/Number was: , now: 15; Street was: uisge beatha, now: lundies court; Area was: lochyside, now: ; Post Town was: fort william, now: auchterarder; Region was: inverness shire, now: perthshire; Post Code was: PH33 7NX, now: PH3 1BF; Country was: , now: united kingdom | |
25 Jul 2008 | 288c | Director's Change of Particulars / alison holden / 01/06/2008 / HouseName/Number was: , now: 31; Street was: dornoch road, now: tulloch road; Post Town was: sutherland, now: ardgay; Region was: , now: sutherland; Post Code was: IV24 3EB, now: IV24 3EF; Country was: , now: united kingdom | |
02 Apr 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
18 Jun 2007 | 363a | Annual return made up to 17/06/07 | |
21 May 2007 | 288b | Director resigned | |
20 Apr 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
07 Aug 2006 | 288a | New director appointed | |
07 Aug 2006 | 288b | Director resigned | |
13 Jul 2006 | 363a | Annual return made up to 17/06/06 | |
13 Jul 2006 | 288c | Director's particulars changed | |
13 Jul 2006 | 288c | Director's particulars changed | |
13 Jul 2006 | 353 | Location of register of members |