Pacific Shelf 823 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 27, 2011)
- 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
|
STRATHCLYDE BUSINESS PARK (WILLOW HOUSE) LIMITED
HF (MANAGED OFFICES) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC193749 |
Record last updated | Monday, September 22, 2014 7:40:22 PM UTC |
Official Address | 191 West George Street Anderston/City There are 3,308 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G22LJ |
Sector | Letting of own property |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 14, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Aug 14, 2013 | Notice of final meeting of creditors |  |
Registry | Jun 14, 2012 | Notice of winding up order |  |
Registry | Jun 14, 2012 | Crt ord notice of winding up |  |
Registry | Jun 6, 2012 | Change of registered office address |  |
Registry | Apr 2, 2012 | Statement of satisfaction in full or in part of a charge |  |
Registry | Apr 2, 2012 | Particulars of a charge created by a company registered in scotland |  |
Registry | Mar 29, 2012 | Company name change |  |
Registry | Mar 29, 2012 | Statement of satisfaction in full or in part of a charge |  |
Registry | Mar 29, 2012 | Statement of satisfaction in full or in part of a charge 14193... |  |
Registry | Mar 29, 2012 | Statement of satisfaction in full or in part of a charge |  |
Registry | Mar 29, 2012 | Statement of satisfaction in full or in part of a charge 14193... |  |
Registry | Mar 29, 2012 | Statement of satisfaction in full or in part of a charge |  |
Registry | Mar 29, 2012 | Change of name certificate |  |
Registry | Mar 26, 2012 | Change of name 10 |  |
Registry | Dec 23, 2011 | Change of accounting reference date |  |
Registry | Nov 29, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jul 25, 2011 | Annual return |  |
Financials | Jun 27, 2011 | Annual accounts |  |
Registry | Apr 17, 2011 | Notice of striking-off action discontinued |  |
Registry | Apr 8, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 23, 2010 | Annual return |  |
Registry | May 26, 2010 | Change of accounting reference date |  |
Registry | Mar 15, 2010 | Annual return |  |
Financials | Jul 31, 2009 | Annual accounts |  |
Registry | Feb 24, 2009 | Annual return |  |
Financials | Jun 16, 2008 | Annual accounts |  |
Registry | Mar 14, 2008 | Annual return |  |
Registry | Mar 13, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 18, 2007 | Particulars of mortgage/charge |  |
Financials | Jul 31, 2007 | Annual accounts |  |
Registry | Mar 8, 2007 | Annual return |  |
Registry | Sep 13, 2006 | Particulars of mortgage/charge |  |
Financials | Jul 31, 2006 | Annual accounts |  |
Registry | Feb 28, 2006 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Feb 28, 2006 | Annual return |  |
Registry | Feb 28, 2006 | Register of members |  |
Registry | Feb 28, 2006 | Change in situation or address of registered office |  |
Financials | Nov 1, 2005 | Annual accounts |  |
Registry | Mar 24, 2005 | Annual return |  |
Registry | Mar 15, 2005 | Company name change |  |
Registry | Mar 15, 2005 | Change of name certificate |  |
Registry | Feb 10, 2005 | Memorandum of association |  |
Registry | Feb 10, 2005 | Alteration to memorandum and articles |  |
Registry | Feb 1, 2005 | Particulars of mortgage/charge |  |
Financials | Jul 2, 2004 | Annual accounts |  |
Registry | Feb 13, 2004 | Annual return |  |
Registry | Feb 18, 2003 | Annual return 14193... |  |
Financials | Dec 24, 2002 | Annual accounts |  |
Registry | Sep 6, 2002 | Appointment of a secretary |  |
Registry | Sep 6, 2002 | Resignation of a secretary |  |
Financials | Aug 23, 2002 | Annual accounts |  |
Registry | Aug 19, 2002 | Resignation of 2 people: one Secretary (a man) |  |
Registry | Jun 18, 2002 | Appointment of a secretary |  |
Registry | Jun 12, 2002 | Annual return |  |
Registry | May 26, 2002 | Change of accounting reference date |  |
Registry | May 17, 2002 | Appointment of a man as Secretary |  |
Registry | Apr 19, 2002 | Particulars of mortgage/charge |  |
Registry | Mar 30, 2002 | Appointment of a secretary |  |
Registry | Mar 30, 2002 | Appointment of a director |  |
Registry | Mar 30, 2002 | Resignation of a secretary |  |
Registry | Sep 3, 2001 | Change of accounting reference date |  |
Financials | Sep 3, 2001 | Annual accounts |  |
Registry | Mar 28, 2001 | Two appointments: a woman and a man |  |
Registry | Feb 26, 2001 | Annual return |  |
Registry | Feb 5, 2001 | Dec mort/charge |  |
Registry | Feb 5, 2001 | Dec mort/charge 14193... |  |
Registry | Feb 5, 2001 | Dec mort/charge |  |
Registry | Nov 22, 2000 | Particulars of mortgage/charge |  |
Registry | Nov 16, 2000 | Resignation of a director |  |
Registry | Nov 16, 2000 | Appointment of a secretary |  |
Registry | Nov 16, 2000 | Change in situation or address of registered office |  |
Registry | Nov 16, 2000 | Resignation of a secretary |  |
Registry | Nov 16, 2000 | Resignation of a director |  |
Registry | Nov 9, 2000 | Dec mort/charge |  |
Registry | Nov 6, 2000 | Particulars of mortgage/charge |  |
Registry | Oct 31, 2000 | Appointment of a woman |  |
Financials | Sep 6, 2000 | Annual accounts |  |
Registry | Mar 20, 2000 | Annual return |  |
Registry | Nov 22, 1999 | Particulars of mortgage/charge |  |
Registry | Nov 16, 1999 | Particulars of mortgage/charge 14193... |  |
Registry | Nov 16, 1999 | Particulars of mortgage/charge |  |
Registry | Nov 16, 1999 | Alteration to mortgage/charge |  |
Registry | Nov 11, 1999 | Particulars of mortgage/charge |  |
Registry | Nov 5, 1999 | Appointment of a director |  |
Registry | Oct 29, 1999 | Appointment of a woman |  |
Registry | Sep 9, 1999 | Memorandum of association |  |
Registry | Sep 9, 1999 | Alter mem and arts |  |
Registry | Apr 25, 1999 | Memorandum of association |  |
Registry | Apr 20, 1999 | Appointment of a secretary |  |
Registry | Apr 16, 1999 | Company name change |  |
Registry | Apr 15, 1999 | Change of name certificate |  |
Registry | Apr 14, 1999 | Resignation of a secretary |  |
Registry | Apr 14, 1999 | Appointment of a director |  |
Registry | Apr 14, 1999 | Appointment of a director 14193... |  |
Registry | Apr 14, 1999 | Change in situation or address of registered office |  |
Registry | Apr 14, 1999 | Resignation of a director |  |
Registry | Apr 13, 1999 | Alter mem and arts |  |
Registry | Mar 30, 1999 | Three appointments: 3 men |  |
Registry | Feb 24, 1999 | Two appointments: 2 companies |  |