NJMAC ENTERPRISES LIMITED: Filings
Overview
| Company Name | NJMAC ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC375741 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NJMAC ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(Scot) | ||||||||||
Registered office address changed from Marine Hotel Station Road Mallaig Inverness-Shire PH41 4PY Scotland to Clava House Cradlehall Business Park Inverness IV2 5GH on Apr 09, 2015 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Nancy Gail Georgeson as a director on Jan 01, 2014 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Registered office address changed from * Arisaig Hotel Main Street Arisaig Inverness Shire PH39 4NH United Kingdom* on Jun 25, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Mar 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 3 Columba Road Morar Mallaig Inverness-Shire PH40 4PH United Kingdom* on Apr 18, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jacqueline Macvarish as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Mar 31, 2011 to Sep 25, 2011 | 3 pages | AA01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
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