AUSTRALIAN IMPORT CENTRE LIMITED

2-4 Broadway Park 2-4 Broadway Park, Edinburgh, EH12 9JZ
StatusDISSOLVED
Company No.SC204494
CategoryPrivate Limited Company
Incorporated24 Feb 2000
Age24 years, 2 months, 18 days
JurisdictionScotland
Dissolution20 Jan 2012
Years12 years, 3 months, 24 days

SUMMARY

AUSTRALIAN IMPORT CENTRE LIMITED is an dissolved private limited company with number SC204494. It was incorporated 24 years, 2 months, 18 days ago, on 24 February 2000 and it was dissolved 12 years, 3 months, 24 days ago, on 20 January 2012. The company address is 2-4 Broadway Park 2-4 Broadway Park, Edinburgh, EH12 9JZ.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-30

Officer name: Mr John Charles Low

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Payne

Termination date: 2011-08-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Tedford

Change date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Payne

Change date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arnoldus Johannes Den Elzen

Change date: 2011-03-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2011-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr william john payne

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan dick

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr craig tedford

Documents

View document PDF

Accounts with made up date

Date: 20 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary simon aves

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed anne louise oliver

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed arnoldus johannes den elzen

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david hazelwood

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Secretary Appointed Simon Howard Aves Logged Form

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mark stevens

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed david hazelwood

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter kennerley

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2003

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2002

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 30/04/00

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh midlothian EH4 1RR

Documents

View document PDF

Legacy

Date: 12 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 24/02/00--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRY KNOWES LTD

130 TORYGLEN STREET,GLASGOW,G5 0BH

Number:SC568605
Status:ACTIVE
Category:Private Limited Company

I.E. HOLDINGS 2 LIMITED

33 ALLOWAY GROVE,PAISLEY,PA2 7DQ

Number:SC581610
Status:ACTIVE
Category:Private Limited Company

MORGAN COMPANY HOLDINGS LIMITED

3000A PARKWAY,FAREHAM,PO15 7FX

Number:11383900
Status:ACTIVE
Category:Private Limited Company

NATURES-PANACEA LIMITED

STUDIO 9, THE GREENHOUSE,,POOLE,BH12 4NQ

Number:07829372
Status:ACTIVE
Category:Private Limited Company

PSA UK NUMBER 1 PLC

61 LONDON ROAD,REDHILL,RH1 1QA

Number:02590471
Status:ACTIVE
Category:Public Limited Company

SUZANNE GAYNOR LANGUAGE CONSULTANCY LIMITED

25 BEAR CLOSE,WOODSTOCK,OX20 1JT

Number:09361202
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