- Company Overview for CARDGRAIN LIMITED (SC282833)
- Filing history for CARDGRAIN LIMITED (SC282833)
- People for CARDGRAIN LIMITED (SC282833)
- Charges for CARDGRAIN LIMITED (SC282833)
- More for CARDGRAIN LIMITED (SC282833)
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 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 6 April 2009 with full list of shareholders | |
10 Feb 2009 | 363a | Return made up to 06/04/08; full list of members | |
17 Sep 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from 3 jeffrey street edinburgh midlothian EH1 1DR | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from 29 york place edinburgh EH1 3HP | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 May 2007 | 363s | Return made up to 06/04/07; full list of members | |
08 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
27 Apr 2006 | 363s |
Return made up to 06/04/06; full list of members
|
|
07 Apr 2006 | 287 | Registered office changed on 07/04/06 from: springfield house lasswade midlothian EH18 1EB | |
07 Jun 2005 | 410(Scot) | Partic of mort/charge * | |
26 May 2005 | 288a | New secretary appointed | |
26 May 2005 | 288a | New director appointed | |
03 May 2005 | 287 | Registered office changed on 03/05/05 from: 24 great king street edinburgh midlothian EH3 6QN | |
03 May 2005 | 288b | Secretary resigned | |
03 May 2005 | 288b | Director resigned | |
06 Apr 2005 | NEWINC | Incorporation |