Pacpl LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 6, 2009)
- 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
|
NORTHSHOP LIMITED
PACIFIC PROPERTY COMPANY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC253376 |
Record last updated | Saturday, March 7, 2015 12:53:28 AM UTC |
Official Address | French Duncan 375 West George Street Anderston/City There are 25 companies registered at this street |
Postal Code | G24LW |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Financials | Dec 24, 2014 | Annual accounts | |
Registry | Apr 24, 2014 | Annual return | |
Registry | Dec 4, 2013 | Second notification of strike-off action in london gazette | |
Registry | Sep 4, 2013 | Notice of final meeting of creditors | |
Registry | May 13, 2013 | Change of registered office address | |
Registry | May 10, 2013 | Appointment of a man as Director | |
Registry | May 10, 2013 | Resignation of one Director | |
Registry | Apr 4, 2013 | Appointment of a man as Director | |
Registry | Apr 4, 2013 | Return of allotment of shares | |
Registry | Mar 28, 2013 | Two appointments: 2 men | |
Registry | Mar 27, 2013 | Resignation of one Secretary | |
Registry | Mar 27, 2013 | Resignation of one Director | |
Registry | Mar 27, 2013 | Change of registered office address | |
Registry | Mar 25, 2013 | Company name change | |
Registry | Mar 25, 2013 | Appointment of a man as Property Consultant and Director | |
Registry | Mar 25, 2013 | Change of name certificate | |
Registry | Mar 25, 2013 | Change of registered office address | |
Registry | Jan 23, 2013 | Two appointments: a person and a man | |
Registry | Oct 8, 2012 | Appointment of liquidator f | |
Registry | Oct 8, 2012 | Court order insolvency:replacement of liquidator | |
Registry | Jun 16, 2011 | Crt ord notice of winding up | |
Registry | Jun 16, 2011 | Notice of winding up order | |
Registry | Jun 9, 2011 | Change of registered office address | |
Registry | Feb 3, 2011 | Compulsory strike off suspended | |
Registry | Dec 24, 2010 | First notification of strike-off action in london gazette | |
Registry | Feb 4, 2010 | Compulsory strike off suspended | |
Registry | Dec 4, 2009 | First notification of strike-off action in london gazette | |
Registry | Nov 26, 2009 | Company name change | |
Registry | Nov 26, 2009 | Change of name certificate | |
Registry | Nov 26, 2009 | Change of name 10 | |
Financials | Apr 6, 2009 | Annual accounts | |
Registry | Sep 2, 2008 | Annual return | |
Registry | Aug 13, 2008 | Change in situation or address of registered office | |
Financials | May 28, 2008 | Annual accounts | |
Registry | Dec 29, 2007 | Change in situation or address of registered office | |
Registry | Aug 14, 2007 | Annual return | |
Registry | Jul 26, 2007 | Particulars of mortgage/charge | |
Financials | Dec 20, 2006 | Annual accounts | |
Registry | Aug 21, 2006 | Annual return | |
Financials | Feb 14, 2006 | Annual accounts | |
Registry | Jul 29, 2005 | Annual return | |
Financials | Jan 29, 2005 | Annual accounts | |
Registry | Sep 16, 2004 | Annual return | |
Registry | Sep 20, 2003 | Change of accounting reference date | |
Registry | Sep 20, 2003 | Appointment of a director | |
Registry | Sep 20, 2003 | Appointment of a director 14253... | |
Registry | Jul 30, 2003 | Resignation of a secretary | |
Registry | Jul 30, 2003 | Resignation of a director | |
Registry | Jul 28, 2003 | Four appointments: a woman, a man and 2 companies | |