RAJM 3 LIMITED: Filings
Overview
| Company Name | RAJM 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC199894 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RAJM 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James Grieve Barrack on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed ese (scotland) LIMITED\certificate issued on 04/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Maurice Mcbride as a director on Oct 30, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Gillan Scott as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Kennedy as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Kennedy as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Gillan Scott as a director on Sep 20, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Director's details changed for Robert James Kennedy on Jan 28, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for John Gillan Scott on Dec 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert James Kennedy on Oct 22, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Pamela Jane Bryce as a secretary | 3 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0