- Company Overview for TAXONOMICS LTD (SC358763)
- Filing history for TAXONOMICS LTD (SC358763)
- People for TAXONOMICS LTD (SC358763)
- More for TAXONOMICS LTD (SC358763)
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) |
---|---|---|---|
02 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2011 | TM01 | Termination of appointment of Norman Hewitt as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 27 October 2010 | |
27 Dec 2010 | AA01 | Previous accounting period extended from 30 April 2010 to 27 October 2010 | |
09 Jun 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-06-09
|
|
09 Jun 2010 | CH01 | Director's details changed for Mr Norman Hewitt on 28 April 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from C/O Norman Hewitt Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES Scotland on 9 June 2010 | |
11 Jan 2010 | AD01 | Registered office address changed from Forsyth House Loch Tummel Suite 93 George Street Edinburgh Midlothian EH2 3ES United Kingdom on 11 January 2010 | |
10 Jan 2010 | TM02 | Termination of appointment of Norman Hewitt as a secretary | |
10 Dec 2009 | TM01 | Termination of appointment of Derek Napier as a director | |
29 Oct 2009 | CERTNM |
Company name changed hewitt & napier LTD\certificate issued on 29/10/09
|
|
29 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 261 grahamsdyke street laurieston falkirk FK2 9NB | |
28 Apr 2009 | NEWINC | Incorporation |