Advanced company searchLink opens in new window

INEDITA FOILBOARDS LTD

Company number SC359410

Filter by category

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)
03 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2012 DS01 Application to strike the company off the register
08 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1
08 Jun 2011 CH01 Director's details changed for Alistair David Robert Chalmers on 10 May 2011
27 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
16 Jun 2010 CH04 Secretary's details changed for Murray Donald Drummond Cook Llp on 10 May 2010
02 Feb 2010 AP01 Appointment of Alistair David Robert Chalmers as a director
02 Feb 2010 CERTNM Company name changed kinburn (132) LIMITED\certificate issued on 02/02/10
  • CONNOT ‐ Change of name notice
02 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
03 Dec 2009 TM01 Termination of appointment of Alistair Lang as a director
11 May 2009 NEWINC Incorporation