Mccreadie And Associates Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ORCHARD INCORPORATIONS (44S) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC234830 |
Record last updated |
Saturday, July 26, 2014 5:39:25 PM UTC |
Official Address |
168 Bath Street Anderston/City
There are 9,993 companies registered at this street
|
Locality |
Anderston/City |
Region |
Glasgow City, Scotland |
Postal Code |
G24TP
|
Sector |
Business & management consultancy |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 16, 2014 |
Change of registered office address
|  |
Registry |
Jan 16, 2014 |
Notice of winding up order
|  |
Registry |
Jan 16, 2014 |
Crt ord notice of winding up
|  |
Registry |
Jan 10, 2014 |
Compulsory strike off suspended
|  |
Registry |
Dec 6, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 29, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 16, 2012 |
Compulsory strike off suspended
|  |
Registry |
Sep 14, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 16, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Aug 6, 2011 |
Notice of striking-off action discontinued 14234...
|  |
Registry |
Jun 29, 2011 |
Compulsory strike off suspended
|  |
Registry |
May 6, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 16, 2010 |
Notice of striking-off action discontinued
|  |
Financials |
Jan 14, 2010 |
Annual accounts
|  |
Financials |
Jan 14, 2010 |
Annual accounts 14234...
|  |
Financials |
Jan 14, 2010 |
Annual accounts
|  |
Registry |
Jun 27, 2009 |
Compulsory strike off suspended
|  |
Registry |
May 1, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 9, 2007 |
Resignation of a secretary
|  |
Registry |
Nov 9, 2007 |
Appointment of a secretary
|  |
Registry |
Nov 9, 2007 |
Change in situation or address of registered office
|  |
Registry |
Nov 5, 2007 |
Appointment of a man as Secretary
|  |
Registry |
Jun 26, 2007 |
Annual return
|  |
Registry |
Jun 26, 2007 |
Annual return 14234...
|  |
Financials |
Jan 29, 2005 |
Annual accounts
|  |
Registry |
Nov 15, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 24, 2004 |
Annual return
|  |
Registry |
Sep 1, 2003 |
Annual return 14234...
|  |
Registry |
Jul 18, 2003 |
Elective resolution
|  |
Financials |
Jul 18, 2003 |
Annual accounts
|  |
Registry |
Jul 18, 2003 |
Change of accounting reference date
|  |
Registry |
May 16, 2003 |
Appointment of a director
|  |
Registry |
May 16, 2003 |
Resignation of a director
|  |
Registry |
May 16, 2003 |
Resignation of a director 14234...
|  |
Registry |
May 16, 2003 |
Appointment of a director
|  |
Registry |
May 9, 2003 |
Change of name certificate
|  |
Registry |
May 9, 2003 |
Company name change
|  |
Registry |
May 8, 2003 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Jul 31, 2002 |
Three appointments: 3 companies
|  |