- Company Overview for CROWNMARK LIMITED (SC343979)
- Filing history for CROWNMARK LIMITED (SC343979)
- People for CROWNMARK LIMITED (SC343979)
- Charges for CROWNMARK LIMITED (SC343979)
- More for CROWNMARK LIMITED (SC343979)
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) |
---|---|---|---|
21 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2009 | 288c | Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 17/07/2009 / Region was: midlothian, now: | |
09 Jul 2009 | 288c | Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 09/07/2009 / Area was: 27 beaverhall house, now: 27 beaverhall road | |
11 Jun 2009 | 363a | Return made up to 06/06/09; full list of members | |
17 Mar 2009 | AA | Accounts made up to 28 February 2009 | |
17 Mar 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 | |
16 Sep 2008 | 288a | Director appointed mr antonio pallucci | |
05 Sep 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2008 | 288a | Secretary appointed accountancy assured (secretarial services) LTD | |
13 Aug 2008 | 288a | Director appointed mrs susan elizabeth margaret pallucci | |
07 Aug 2008 | 287 | Registered office changed on 07/08/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH | |
31 Jul 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
31 Jul 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
31 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2008 | NEWINC | Incorporation |