- Company Overview for NJMAC ENTERPRISES LIMITED (SC375741)
- Filing history for NJMAC ENTERPRISES LIMITED (SC375741)
- People for NJMAC ENTERPRISES LIMITED (SC375741)
- Insolvency for NJMAC ENTERPRISES LIMITED (SC375741)
- More for NJMAC ENTERPRISES LIMITED (SC375741)
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) |
---|---|---|---|
06 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
09 Apr 2015 | AD01 | Registered office address changed from Marine Hotel Station Road Mallaig Inverness-Shire PH41 4PY Scotland to Clava House Cradlehall Business Park Inverness IV2 5GH on 9 April 2015 | |
19 Mar 2015 | CO4.2(Scot) | Court order notice of winding up | |
19 Mar 2015 | 4.2(Scot) | Notice of winding up order | |
08 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2014 | TM01 | Termination of appointment of Nancy Gail Georgeson as a director on 1 January 2014 | |
11 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2013 | AD01 | Registered office address changed from Arisaig Hotel Main Street Arisaig Inverness Shire PH39 4NH United Kingdom on 25 June 2013 | |
10 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
Statement of capital on 2012-08-04
|
|
19 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
18 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
18 Apr 2011 | AD01 | Registered office address changed from 3 Columba Road Morar Mallaig Inverness-Shire PH40 4PH United Kingdom on 18 April 2011 | |
17 Apr 2011 | TM02 | Termination of appointment of Jacqueline Macvarish as a secretary | |
02 Sep 2010 | AA01 | Current accounting period extended from 31 March 2011 to 25 September 2011 | |
26 Mar 2010 | NEWINC | Incorporation |