Propac LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2013)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
JGT MARKETING SERVICES LIMITED
Company type Private Limited Company , Dissolved Company Number SC118170 Record last updated Thursday, February 12, 2015 10:45:50 AM UTC Official Address 3 Building Bothwell Bridge Business Park Road Hamilton North And East Postal Code ML30FD Sector Manufacture of medical and dental instruments and supplies
Visits Document Type Publication date Download link Registry Oct 17, 2014 Second notification of strike-off action in london gazette Registry Jun 27, 2014 First notification of strike - off in london gazette Registry Jun 16, 2014 Striking off application by a company Registry Feb 6, 2014 Change of registered office address Financials Oct 9, 2013 Annual accounts Registry Sep 2, 2013 Annual return Registry Feb 20, 2013 Appointment of a man as Secretary Registry Feb 20, 2013 Appointment of a man as Secretary 14118... Registry Feb 20, 2013 Resignation of one Secretary Registry Feb 20, 2013 Resignation of one Secretary 14118... Financials Oct 5, 2012 Annual accounts Registry Jun 1, 2012 Annual return Registry Oct 19, 2011 Appointment of a man as Secretary Financials Oct 7, 2011 Annual accounts Registry Oct 4, 2011 Appointment of a man as Secretary Registry May 27, 2011 Annual return Registry Jul 19, 2010 Annual return 14118... Financials Jul 14, 2010 Annual accounts Financials Nov 5, 2009 Annual accounts 14118... Registry May 28, 2009 Annual return Financials Oct 16, 2008 Annual accounts Registry May 28, 2008 Annual return Registry May 28, 2008 Resignation of a secretary Registry Feb 13, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 13, 2008 Varying share rights and names Registry Jan 31, 2008 Resignation of one Finance Director and one Secretary (a man) Registry Jan 18, 2008 Dec mort/charge Financials Dec 13, 2007 Annual accounts Registry Nov 13, 2007 Dec mort/charge Registry Jun 14, 2007 Dec mort/charge 14118... Registry Jun 14, 2007 Dec mort/charge Registry Jun 14, 2007 Dec mort/charge 14118... Registry May 30, 2007 Annual return Financials Oct 4, 2006 Annual accounts Registry Jun 21, 2006 Annual return Registry May 26, 2006 Appointment of a secretary Registry May 26, 2006 Resignation of a secretary Registry Mar 31, 2006 Appointment of a man as Finance Director and Secretary Financials Nov 1, 2005 Annual accounts Registry Jun 20, 2005 Annual return Registry Jun 10, 2005 Appointment of a secretary Registry Jun 3, 2005 Appointment of a man as Secretary Registry May 3, 2005 Resignation of a secretary Registry Apr 28, 2005 Resignation of one Chartered Accountant and one Secretary (a man) Registry May 12, 2004 Annual return Financials Apr 27, 2004 Annual accounts Financials Nov 3, 2003 Annual accounts 14118... Registry Jun 10, 2003 Annual return Registry May 27, 2003 Dec mort/charge Financials Dec 31, 2002 Annual accounts Registry Jun 24, 2002 Annual return Financials Dec 28, 2001 Annual accounts Registry Jul 26, 2001 Annual return Registry Jul 17, 2001 Resignation of a director Registry Jul 17, 2001 Appointment of a secretary Registry Jun 15, 2001 Resignation of one Company Director and one Secretary (a man) Registry Nov 16, 2000 Resignation of a director Financials Nov 13, 2000 Annual accounts Registry Nov 10, 2000 Resignation of one Managing Director and one Director (a man) Registry Jul 21, 2000 Change in situation or address of registered office Registry Jul 6, 2000 Annual return Registry Jul 5, 1999 Auditor's letter of resignation Registry Jul 1, 1999 Annual return Financials Jun 30, 1999 Annual accounts Registry May 4, 1999 Change in situation or address of registered office Financials Sep 17, 1998 Annual accounts Registry Jul 7, 1998 Annual return Registry Nov 6, 1997 Appointment of a secretary Registry Oct 31, 1997 Resignation of a secretary Registry Sep 18, 1997 Appointment of a man as Secretary and Company Director Financials Sep 16, 1997 Annual accounts Registry Sep 2, 1997 Resignation of a director Registry Aug 31, 1997 Resignation of a woman Registry Jun 25, 1997 Appointment of a secretary Registry Jun 25, 1997 Resignation of a director Registry Jun 23, 1997 Annual return Registry Jun 10, 1997 Resignation of one Director (a man) and one Management Consultant Financials Apr 10, 1997 Annual accounts Registry Apr 7, 1997 Alteration to mortgage/charge Registry Apr 7, 1997 Alteration to mortgage/charge 14118... Registry Apr 2, 1997 Alteration to mortgage/charge Registry Mar 26, 1997 Alteration to mortgage/charge 14118... Registry Mar 26, 1997 Alteration to mortgage/charge Registry Feb 11, 1997 Appointment of a director Registry Feb 11, 1997 Resignation of a director Registry Feb 11, 1997 Appointment of a secretary Registry Feb 10, 1997 Particulars of mortgage/charge Registry Feb 3, 1997 Two appointments: 2 men Registry Feb 3, 1997 Particulars of mortgage/charge Registry Feb 3, 1997 Particulars of mortgage/charge 14118... Registry Jan 31, 1997 Resignation of one Company Director and one Director (a man) Registry Jan 13, 1997 Memorandum of association Registry Dec 12, 1996 Change of accounting reference date Registry Nov 15, 1996 Alteration to mortgage/charge Registry Nov 15, 1996 Alteration to mortgage/charge 14118... Registry Oct 25, 1996 Particulars of mortgage/charge Registry Oct 8, 1996 Appointment of a director Registry Oct 5, 1996 Appointment of a man as Director and Management Consultant Registry Aug 8, 1996 Adopt mem and arts Registry Jun 14, 1996 Annual return