- Company Overview for ARAKIN LIMITED (SC061475)
- Filing history for ARAKIN LIMITED (SC061475)
- People for ARAKIN LIMITED (SC061475)
- Charges for ARAKIN LIMITED (SC061475)
- Insolvency for ARAKIN LIMITED (SC061475)
- More for ARAKIN LIMITED (SC061475)
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) |
---|---|---|---|
12 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
12 Nov 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
12 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
07 Nov 2012 | AR01 | Annual return made up to 31 December 2007 with full list of shareholders | |
07 Nov 2012 | AR01 | Annual return made up to 31 December 2006 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2009 | |
18 Aug 2010 | LIQ MISC OC | Court order insolvency:sist-02/05/08 | |
20 Oct 2008 | OCRESCIND | Order of court to rescind winding up | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from, c/o deloitte & touche LLP, lomond house, 9 george square, glasgow, G2 1QQ | |
29 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 | |
04 May 2005 | 287 | Registered office changed on 04/05/05 from: 17 rothesay place, edinburgh, EH3 7SQ | |
22 Oct 2004 | CO4.2(Scot) | Court order notice of winding up | |
22 Oct 2004 | 4.2(Scot) | Notice of winding up order | |
04 May 2004 | AA | Accounts for a small company made up to 31 December 2002 | |
17 Mar 2004 | 363s | Return made up to 31/12/03; full list of members | |
17 Mar 2004 | 288a | New secretary appointed | |
22 Apr 2003 | 288b | Secretary resigned;director resigned | |
30 Jan 2003 | 363s | Return made up to 31/12/02; full list of members | |
01 Nov 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
01 Jul 2002 | 363s | Return made up to 31/12/01; full list of members | |
01 Jul 2002 | 288a | New director appointed | |
01 Jul 2002 | 288b | Director resigned | |
01 Nov 2001 | AA | Total exemption full accounts made up to 31 December 2000 | |
02 Feb 2001 | 287 | Registered office changed on 02/02/01 from: 78 carlton place, glasgow, G5 9TH | |
02 Feb 2001 | 363s | Return made up to 31/12/00; full list of members |