- Company Overview for N & D WHOLESALE LIMITED (SC375128)
- Filing history for N & D WHOLESALE LIMITED (SC375128)
- People for N & D WHOLESALE LIMITED (SC375128)
- More for N & D WHOLESALE LIMITED (SC375128)
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) |
---|---|---|---|
29 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | AP01 | Appointment of Mr Alan Scott as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Qaisar Muhammad as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Murbarak Ali as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Raza Ahmed as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Naeeem Ahmed as a director | |
25 Feb 2014 | TM02 | Termination of appointment of Qaisar Muhammad as a secretary | |
27 Jun 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Jun 2013 | AD01 | Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland on 27 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr Raza Ahmed on 27 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Murbarak Ali on 27 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr Qaisar Muhammad on 27 June 2013 | |
27 Jun 2013 | CH01 | Director's details changed for Mr Naeeem Ahmed on 27 June 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from 7a Dundas Street Edinburgh EH3 6QG United Kingdom on 23 April 2013 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
12 Sep 2012 | RT01 | Administrative restoration application | |
13 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
05 May 2010 | AP01 | Appointment of Qaisar Muhammad as a director | |
04 May 2010 | AP01 | Appointment of Mr Raza Ahmed as a director | |
21 Apr 2010 | AP01 | Appointment of Mr Naeem Ahmed as a director |