NORTH BUSINESS SERVICES 2 LIMITED

Saltire House, Black Ness Avenue Saltire House, Black Ness Avenue, Aberdeen, Aberdeenshire Ab123pg
StatusDISSOLVED
Company No.SC310017
CategoryPrivate Limited Company
Incorporated11 Oct 2006
Age17 years, 8 months, 22 days
JurisdictionScotland
Dissolution26 Aug 2011
Years12 years, 10 months, 7 days

SUMMARY

NORTH BUSINESS SERVICES 2 LIMITED is an dissolved private limited company with number SC310017. It was incorporated 17 years, 8 months, 22 days ago, on 11 October 2006 and it was dissolved 12 years, 10 months, 7 days ago, on 26 August 2011. The company address is Saltire House, Black Ness Avenue Saltire House, Black Ness Avenue, Aberdeen, Aberdeenshire Ab123pg.



Company Fillings

Gazette dissolved voluntary

Date: 26 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-11

Officer name: Andrew Stuart Hayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/10/06--------- £ si 848@1=848 £ ic 2/850

Documents

View document PDF

Resolution

Date: 05 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/07/07

Documents

View document PDF

Incorporation company

Date: 11 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIB PFP SCOTTISH LIMITED PARTNERSHIP

227 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SL014428
Status:ACTIVE
Category:Limited Partnership

BY BELLA LIMITED

24 SIDNEY TERRACE,BISHOP'S STORTFORD,CM23 3TU

Number:09531298
Status:ACTIVE
Category:Private Limited Company

DRIPPIN DESIGNER LIMITED

9 BOWLING GREEN ROAD BOWLING GREEN ROAD,WORCESTER,WR2 4SD

Number:11397483
Status:ACTIVE
Category:Private Limited Company

GENERATE OPPORTUNITIES LTD

73 SUMMERSTOWN,LONDON,SW17 0BQ

Number:03461665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RATCLIFFE FINANCIAL SERVICES LIMITED

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:03752762
Status:ACTIVE
Category:Private Limited Company

SFLT LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:08310773
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source