- Company Overview for CREPERIE JACQUES LIMITED (SC362093)
- Filing history for CREPERIE JACQUES LIMITED (SC362093)
- People for CREPERIE JACQUES LIMITED (SC362093)
- Charges for CREPERIE JACQUES LIMITED (SC362093)
- Insolvency for CREPERIE JACQUES LIMITED (SC362093)
- More for CREPERIE JACQUES LIMITED (SC362093)
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 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2013 | O/C EARLY DISS | Order of court for early dissolution | |
14 Jun 2012 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ on 14 June 2012 | |
10 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
10 May 2012 | 4.2(Scot) | Notice of winding up order | |
20 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2009 | TM01 | Termination of appointment of John Clark as a director | |
26 Aug 2009 | 88(2) | Ad 02/07/09 gbp si 1@1=1 gbp ic 1/2 | |
03 Jul 2009 | 288b | Appointment Terminated Director innes richard miller | |
02 Jul 2009 | 288a | Director appointed mr john cobban clark | |
02 Jul 2009 | 288a | Director appointed mrs susan clark | |
02 Jul 2009 | 288b | Appointment Terminated Secretary james and george collie | |
02 Jul 2009 | NEWINC | Incorporation |