- Company Overview for GUILTY RETAIL LTD (SC304980)
- Filing history for GUILTY RETAIL LTD (SC304980)
- People for GUILTY RETAIL LTD (SC304980)
- Insolvency for GUILTY RETAIL LTD (SC304980)
- More for GUILTY RETAIL LTD (SC304980)
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 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2011 | LIQ MISC | INSOLVENCY:4.17(scot) | |
04 Oct 2011 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
15 Oct 2010 | AD01 | Registered office address changed from The Old Assembly Hall 37 Constitution Street Leith Edinburgh EH6 7BG on 15 October 2010 | |
15 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Sep 2009 | 363a | Return made up to 04/07/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
14 Oct 2008 | 363a | Return made up to 04/07/08; full list of members | |
06 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
27 Jul 2007 | 363a | Return made up to 04/07/07; full list of members | |
27 Jul 2007 | 287 | Registered office changed on 27/07/07 from: 8/9 drumsheugh place edinburgh midlothian EH3 7PT | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: 8/4 maritime house 8/4 shore edinburgh EH6 6QN | |
10 Jul 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Jul 2006 | 288c | Director's particulars changed | |
04 Jul 2006 | NEWINC | Incorporation |