- Company Overview for OLD BLUE EYES PRODUCTIONS LIMITED (SC379478)
- Filing history for OLD BLUE EYES PRODUCTIONS LIMITED (SC379478)
- People for OLD BLUE EYES PRODUCTIONS LIMITED (SC379478)
- More for OLD BLUE EYES PRODUCTIONS LIMITED (SC379478)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2015 | TM01 | Termination of appointment of Walter Sneddon Nimmo as a director on 6 August 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
28 Mar 2014 | TM01 | Termination of appointment of John Nimmo as a director | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
20 Apr 2012 | AD01 | Registered office address changed from 18 Alva Street (C/O T W John Nimmo) Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 | |
06 Mar 2012 | AAMD | Amended accounts made up to 30 June 2011 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
11 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
11 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 25 August 2010
|
|
02 Sep 2010 | AP01 | Appointment of Mr Andy Rumble as a director | |
01 Jun 2010 | NEWINC |
Incorporation
|