GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, May 2014
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 3rd, February 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 578 Maryhill Road Glasgow Lanarkshire G20 7EE on 15th December 2011
filed on: 15th, December 2011
|
address |
Free Download
(2 pages)
|
AAMD |
Amended accounts made up to 30th April 2010
filed on: 13th, July 2011
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 21st April 2011
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2009
filed on: 19th, January 2010
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 19th January 2010: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 10th, December 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 10th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 6th March 2009 with complete member list
filed on: 6th, March 2009
|
annual return |
Free Download
(11 pages)
|
288c |
Director's change of particulars
filed on: 6th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from 27 mugdock road milngavie G62 8PD
filed on: 19th, February 2009
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 16th April 2008 with complete member list
filed on: 16th, April 2008
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 16/04/08
|
annual return |
|
287 |
Registered office changed on 08/04/2008 from 360 byres road glasgow G12 8AY
filed on: 8th, April 2008
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 13th, March 2008
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 30/04/07
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 30/04/07
filed on: 11th, December 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 22nd January 2007 New secretary appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd January 2007 New director appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd January 2007 New secretary appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd January 2007 New director appointed
filed on: 22nd, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 19th January 2007 Secretary resigned;director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th January 2007 Secretary resigned;director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: 48 st vincent street glasgow G2 5HS
filed on: 19th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/07 from: 48 st vincent street glasgow G2 5HS
filed on: 19th, January 2007
|
address |
Free Download
(1 page)
|
288b |
On 19th January 2007 Director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th January 2007 Director resigned
filed on: 19th, January 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed forty eight shelf (179) LIMITEDcertificate issued on 16/01/07
filed on: 16th, January 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed forty eight shelf (179) LIMITEDcertificate issued on 16/01/07
filed on: 16th, January 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2006
|
incorporation |
Free Download
(19 pages)
|