Sp Foods Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 17, 2010)
- all other documents available
- 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 3,333 companies registered at this street
|
Locality |
Anderston/City |
Region |
Glasgow City, Scotland |
Postal Code |
G22LJ
|
Sector |
food, limit |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |