- Company Overview for BRUNTONS INTERNATIONAL MODELS LTD. (SC260079)
- Filing history for BRUNTONS INTERNATIONAL MODELS LTD. (SC260079)
- People for BRUNTONS INTERNATIONAL MODELS LTD. (SC260079)
- More for BRUNTONS INTERNATIONAL MODELS LTD. (SC260079)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Mar 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-03-16
|
|
16 Mar 2010 | CH03 | Secretary's details changed for James Brunton on 1 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for James Brunton on 1 February 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 134 Atholl Road Pitlochry Perthshire PH12 5AB on 11 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 1 December 2008 with full list of shareholders | |
11 Mar 2010 | AR01 | Annual return made up to 1 December 2007 with full list of shareholders | |
18 Feb 2010 | AD01 | Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BT on 18 February 2010 | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for James Brunton on 1 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for James Brunton on 1 November 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from 4B King Edward Street Perth PH1 5UT on 3 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 31 March 2009 with full list of shareholders | |
20 Nov 2009 | TM02 | Termination of appointment of Bruntons Legal Services as a secretary | |
16 Jan 2009 | 363s |
Return made up to 31/03/08; full list of members
|
|
16 Jan 2009 | 288a | Director appointed richard neville smith |