4C EXHIBITION & INTERIOR SOLUTIONS LIMITED

BEGBIES TRAYNOR BEGBIES TRAYNOR, Dundee, DD1 4BJ
StatusDISSOLVED
Company No.SC215643
CategoryPrivate Limited Company
Incorporated12 Feb 2001
Age23 years, 3 months, 19 days
JurisdictionScotland
Dissolution09 Feb 2013
Years11 years, 3 months, 22 days

SUMMARY

4C EXHIBITION & INTERIOR SOLUTIONS LIMITED is an dissolved private limited company with number SC215643. It was incorporated 23 years, 3 months, 19 days ago, on 12 February 2001 and it was dissolved 11 years, 3 months, 22 days ago, on 09 February 2013. The company address is BEGBIES TRAYNOR BEGBIES TRAYNOR, Dundee, DD1 4BJ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 09 Nov 2012

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Resolution

Date: 08 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: 91 Carron Place Kelvin Industrial Estate East Kilbride Glasgow G75 0YL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/02/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 13/06/02 from: 76 somerville drive east kilbride glasgow lanarkshire G75 0LT

Documents

View document PDF

Legacy

Date: 14 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/03/02

Documents

View document PDF

Incorporation company

Date: 12 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADANA RESTAURANT LTD

14 - 16 HUMBERSTONE ROAD,LEICESTER,LE5 0AR

Number:11653661
Status:ACTIVE
Category:Private Limited Company

ALAKOR LIMITED

THE OLD FORGE INN WINCHESTER ROAD,SOUTHAMPTON,SO32 2HS

Number:11313442
Status:ACTIVE
Category:Private Limited Company

DELALLE LIMITED

2 CORNERHOUSE BUILDINGS,RAYLEIGH,SS6 7UP

Number:08990344
Status:ACTIVE
Category:Private Limited Company

GRAHAM WOOD PLANT HIRE LIMITED

HAFDOON,OLDMELDRUM,AB51 0DF

Number:SC412441
Status:ACTIVE
Category:Private Limited Company

HORNBILL AUTOMATION LIMITED

NORTON HOUSE UNIT A D'ARCY BUSINESS PARK,NEATH,SA10 6EJ

Number:03833787
Status:ACTIVE
Category:Private Limited Company

HUW FIELD ELECTRICAL SERVICES LTD

41 BEECHES PARK,BRECON,LD3 0YJ

Number:07356870
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