- Company Overview for DONCASTER PARTNERS (NO. 2) LIMITED (SC216956)
- Filing history for DONCASTER PARTNERS (NO. 2) LIMITED (SC216956)
- People for DONCASTER PARTNERS (NO. 2) LIMITED (SC216956)
- More for DONCASTER PARTNERS (NO. 2) LIMITED (SC216956)
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) |
---|---|---|---|
10 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2013 | DS01 | Application to strike the company off the register | |
01 Jun 2012 | AR01 |
Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2012-06-01
|
|
11 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Didier Michel Tandy on 7 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Paul Francis Oliver on 7 October 2011 | |
11 Oct 2011 | TM02 | Termination of appointment of Valsec Company Secretarial Services Limited as a secretary on 7 October 2011 | |
11 Oct 2011 | AD01 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 11 October 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
08 Dec 2010 | AD01 | Registered office address changed from Exchange Place 3, 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 | |
08 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 | |
13 Aug 2010 | AP04 | Appointment of Valsec Company Secretarial Services Limited as a secretary | |
27 Jul 2010 | TM02 | Termination of appointment of Didier Tandy as a secretary | |
16 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
16 Oct 2009 | CH01 | Director's details changed for Mr Paul Francis Oliver on 5 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Didier Michel Tandy on 5 October 2009 | |
04 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
20 Mar 2009 | AA | Accounts made up to 28 February 2009 | |
26 Feb 2009 | AA | Accounts made up to 29 February 2008 | |
26 Feb 2009 | AA | Accounts made up to 28 February 2007 | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from 4A melville street edinburgh EH3 7NS united kingdom | |
26 Mar 2008 | 363a | Return made up to 19/03/08; full list of members | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from 93 george street edinburgh EH2 3ES |