Advanced company searchLink opens in new window

NINESEVENFIVE LIMITED

Company number SC026975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2015 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2015 4.26(Scot) Return of final meeting of voluntary winding up
30 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Oct 1999 AA Full accounts made up to 31 December 1998
07 Oct 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 Sep 1999 363a Return made up to 18/09/99; full list of members
27 Sep 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
15 Dec 1998 288b Secretary resigned
15 Dec 1998 288a New secretary appointed
24 Sep 1998 363a Return made up to 18/09/98; full list of members
17 Aug 1998 AA Full accounts made up to 31 December 1997
08 Jul 1998 288b Secretary resigned
08 Jul 1998 288a New secretary appointed
12 Jun 1998 288b Director resigned
14 Oct 1997 CERTNM Company name changed smt sales and service company li mited (the)\certificate issued on 15/10/97
23 Sep 1997 363a Return made up to 18/09/97; full list of members
19 Sep 1997 287 Registered office changed on 19/09/97 from: 2 cultins rd off calder rd edinburgh EH11 4DL
06 Jul 1997 288a New director appointed
06 Jul 1997 288b Director resigned
03 Jul 1997 AA Full accounts made up to 31 December 1996
27 Sep 1996 363a Return made up to 18/09/96; full list of members
24 Sep 1996 AUD Auditor's resignation
29 Jul 1996 AA Full accounts made up to 31 December 1995
20 May 1996 288 New secretary appointed
20 May 1996 288 Secretary resigned