- Company Overview for GRAHAM BELL ASSOCIATES LIMITED (SC340699)
- Filing history for GRAHAM BELL ASSOCIATES LIMITED (SC340699)
- People for GRAHAM BELL ASSOCIATES LIMITED (SC340699)
- More for GRAHAM BELL ASSOCIATES LIMITED (SC340699)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2017 | DS01 | Application to strike the company off the register | |
18 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
23 Jul 2013 | CH01 | Director's details changed for Mr Graham Bell on 1 April 2013 | |
23 Jul 2013 | AP03 | Appointment of Mr Alexander James as a secretary | |
20 May 2013 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
17 May 2013 | AD01 | Registered office address changed from Garden Cottage the Lees Stables Kelso Road Coldstream Berwickshire TD12 4LF on 17 May 2013 | |
17 May 2013 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 17 May 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders |