Sp Foods LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 17, 2010)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
A1 SCAFFOLDING (SCOTLAND) LIMITED
SQM LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC342210 |
Record last updated | Tuesday, April 21, 2015 8:31:29 AM UTC |
Official Address | Care Of:Kpmg191 West George Street Glasgow Of:Kpmg G22lj Anderston/City There are 3,028 companies registered at this street |
Postal Code | G22LJ |
Sector | food, limit |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 21, 2012 | Second notification of strike-off action in london gazette | |
Registry | Aug 31, 2012 | First notification of strike-off action in london gazette | |
Registry | Apr 4, 2012 | Notice of automatic end of administration | |
Registry | Apr 4, 2012 | Administrator's progress report | |
Registry | Mar 28, 2012 | Resignation of one Director | |
Registry | Nov 8, 2011 | Administrator's progress report | |
Registry | Sep 26, 2011 | Notice of extension of period of administration | |
Registry | May 9, 2011 | Administrator's progress report | |
Registry | Apr 21, 2011 | Notice of deemed approval of proposals | |
Registry | Nov 25, 2010 | Statement of administrator's proposals | |
Registry | Nov 10, 2010 | Notice of statement of affairs/2.13b | |
Registry | Oct 8, 2010 | Change of registered office address | |
Registry | Oct 1, 2010 | Resignation of one Company Director and one Director (a man) | |
Registry | Oct 1, 2010 | Notice of administrator's appointment | |
Registry | Mar 30, 2010 | Annual return | |
Registry | Mar 30, 2010 | Return of allotment of shares | |
Registry | Mar 20, 2010 | Notice of striking-off action discontinued | |
Financials | Mar 17, 2010 | Annual accounts | |
Registry | Mar 17, 2010 | Change of registered office address | |
Registry | Mar 15, 2010 | Notice of particulars of variation of rights attached to shares | |
Registry | Mar 15, 2010 | Statement of companies objects | |
Registry | Mar 15, 2010 | Notice of name or other designation of class of shares | |
Registry | Mar 15, 2010 | Alteration to memorandum and articles | |
Registry | Jan 15, 2010 | First notification of strike-off action in london gazette | |
Registry | May 19, 2009 | Particulars of mortgage/charge | |
Registry | Apr 16, 2009 | Company name change | |
Registry | Apr 16, 2009 | Change of name certificate | |
Registry | Mar 30, 2009 | Company name change | |
Registry | Mar 27, 2009 | Change of name certificate | |
Registry | May 1, 2008 | Two appointments: 2 men | |
Registry | Sep 6, 2000 | Company name change | |