- Company Overview for INSTANT BANK LIMITED (SC297379)
- Filing history for INSTANT BANK LIMITED (SC297379)
- People for INSTANT BANK LIMITED (SC297379)
- More for INSTANT BANK LIMITED (SC297379)
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) |
---|---|---|---|
04 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2010 | AR01 |
Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-04-28
|
|
13 May 2009 | AA | Accounts made up to 31 July 2008 | |
17 Apr 2009 | 363a | Return made up to 20/02/09; no change of members | |
23 Oct 2008 | AA | Accounts made up to 31 July 2007 | |
05 Sep 2008 | 363a | Return made up to 20/02/08; full list of members | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE | |
24 Jul 2008 | 288b | Appointment Terminated Secretary robert innes | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from 16A manor place edinburgh EH3 7DS | |
24 Jul 2008 | 288a | Secretary appointed lindsays ws | |
15 Mar 2007 | 363a | Return made up to 20/02/07; full list of members | |
08 Mar 2007 | 287 | Registered office changed on 08/03/07 from: glebe end 23 cramond glebe road edinburgh EH4 6NT | |
10 May 2006 | 288a | New director appointed | |
10 May 2006 | 288a | New secretary appointed;new director appointed | |
10 May 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/07/07 | |
07 Apr 2006 | CERTNM | Company name changed callmagic LIMITED\certificate issued on 07/04/06 | |
21 Feb 2006 | 288b | Secretary resigned | |
21 Feb 2006 | 288b | Director resigned | |
20 Feb 2006 | NEWINC | Incorporation |