CHARLAY ENGINEERING LTD. - History of Changes


DateDescription
2024-04-09 update statutory_documents RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-04-07 delete address 29 HAMMERSMITH ROAD ABERDEEN UNITED KINGDOM AB10 6NA
2014-04-07 insert address 29 HAMMERSMITH ROAD ABERDEEN AB10 6NA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-17 update statutory_documents 01/03/14 FULL LIST
2014-01-07 update company_status Active => Liquidation
2013-12-23 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-01 => 2014-12-31
2013-06-25 insert sic_code 09100 - Support activities for petroleum and natural gas extraction
2013-06-25 update returns_last_madeup_date null => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-20 update statutory_documents 01/03/13 FULL LIST
2012-03-14 update statutory_documents DIRECTOR APPOINTED DIANA KIM MURRAY
2012-03-14 update statutory_documents DIRECTOR APPOINTED DONALD MURRAY
2012-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION