- Company Overview for S & B GROUP LIMITED (SC344820)
- Filing history for S & B GROUP LIMITED (SC344820)
- People for S & B GROUP LIMITED (SC344820)
- Charges for S & B GROUP LIMITED (SC344820)
- More for S & B GROUP LIMITED (SC344820)
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) |
---|---|---|---|
14 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2011 | DS01 | Application to strike the company off the register | |
01 Nov 2010 | AA | Group of companies' accounts made up to 31 January 2010 | |
07 Sep 2010 | AR01 |
Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-09-07
|
|
07 Sep 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 24 June 2010 | |
14 Sep 2009 | 288b | Appointment Terminated Director austin flynn | |
20 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
13 Feb 2009 | AA | Accounts made up to 31 January 2009 | |
13 Feb 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 | |
05 Feb 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2009 | SA | Statement of affairs | |
04 Feb 2009 | 88(2) | Ad 30/01/09 gbp si 1@1=1 gbp ic 1/2 | |
04 Feb 2009 | 288a | Director appointed adam souness | |
04 Feb 2009 | 288b | Appointment Terminated Director morton fraser directors LIMITED | |
10 Nov 2008 | 288a | Director appointed austin flynn | |
20 Sep 2008 | CERTNM | Company name changed york place (no.500) LIMITED\certificate issued on 24/09/08 | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 30-31 queen street edinburgh midlothian EH2 1JX | |
24 Jun 2008 | NEWINC | Incorporation |