- Company Overview for BIDBROO LIMITED (SC353346)
- Filing history for BIDBROO LIMITED (SC353346)
- People for BIDBROO LIMITED (SC353346)
- Insolvency for BIDBROO LIMITED (SC353346)
- More for BIDBROO LIMITED (SC353346)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | O/C EARLY DISS | Order of court for early dissolution | |
28 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
28 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
22 Mar 2012 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 22 March 2012 | |
13 Apr 2011 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
17 Sep 2010 | TM01 | Termination of appointment of Mike Christopherson as a director | |
16 Jul 2010 | AP01 | Appointment of Per Tegelof as a director | |
15 Jan 2010 | AR01 |
Annual return made up to 12 January 2010 with full list of shareholders
Statement of capital on 2010-01-15
|
|
30 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 27 July 2009
|
|
15 Jun 2009 | 88(2) | Ad 25/03/09 gbp si 6100@1=6100 gbp ic 5000/11100 | |
25 Mar 2009 | MA | Memorandum and Articles of Association | |
13 Mar 2009 | 123 | Nc inc already adjusted 06/03/09 | |
13 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2009 | 225 | Accounting reference date extended from 31/01/2010 to 30/04/2010 | |
12 Jan 2009 | NEWINC | Incorporation |