- Company Overview for HUNTERWALL LIMITED (SC297509)
- Filing history for HUNTERWALL LIMITED (SC297509)
- People for HUNTERWALL LIMITED (SC297509)
- More for HUNTERWALL LIMITED (SC297509)
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) |
---|---|---|---|
29 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2010 | AR01 |
Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-05-12
|
|
12 May 2010 | AP01 | Appointment of Mrs Gail Doig as a director | |
12 May 2010 | TM01 | Termination of appointment of James Fyffe as a director | |
12 May 2010 | TM02 | Termination of appointment of Sandra Fyffe as a secretary | |
12 May 2010 | AD01 | Registered office address changed from 31 Charlotte Street Dundee DD3 8QP on 12 May 2010 | |
22 Apr 2010 | CERTNM |
Company name changed jf kegs LIMITED\certificate issued on 22/04/10
|
|
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
25 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Apr 2007 | 363a | Return made up to 21/02/07; full list of members | |
06 Apr 2006 | 288a | New director appointed | |
06 Apr 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
06 Apr 2006 | 288a | New secretary appointed | |
23 Feb 2006 | 288b | Secretary resigned | |
23 Feb 2006 | 288b | Director resigned | |
23 Feb 2006 | 88(2)R |
Ad 21/02/06--------- £ si 98@1=98 £ ic 2/100
|
|
21 Feb 2006 | NEWINC | Incorporation |