Sbp (North Site) Developments (Plot 11) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
PACIFIC SHELF 1301 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC281588 |
Record last updated | Wednesday, October 18, 2017 3:40:24 AM UTC |
Official Address | Phoenix House Crescent Strathclyde Business Park Ml43nj Thorniewood There are 29 companies registered at this street |
Locality | Thorniewood |
Region | North Lanarkshire, Scotland |
Postal Code | ML43NJ |
Sector | development, sell, real, estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Dec 16, 2011 | First notification of strike - off in london gazette |  |
Registry | Dec 7, 2011 | Striking off application by a company |  |
Registry | Mar 23, 2011 | Annual return |  |
Financials | Dec 1, 2010 | Annual accounts |  |
Registry | Mar 17, 2010 | Annual return |  |
Financials | Jan 4, 2010 | Annual accounts |  |
Registry | Mar 17, 2009 | Annual return |  |
Registry | Mar 17, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Dec 29, 2008 | Annual accounts |  |
Registry | Apr 2, 2008 | Annual return |  |
Financials | Dec 22, 2007 | Annual accounts |  |
Registry | Aug 16, 2007 | Dec mort/charge |  |
Registry | May 16, 2007 | Particulars of mortgage/charge |  |
Registry | Apr 25, 2007 | Annual return |  |
Registry | Mar 21, 2007 | Resignation of a person |  |
Registry | Mar 21, 2007 | Resignation of a person 1910132... |  |
Registry | Mar 21, 2007 | Resolution |  |
Registry | Mar 21, 2007 | Resolution 1879775... |  |
Registry | Mar 21, 2007 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Mar 9, 2007 | Resignation of 2 people: one Property Manager and one Director (a man) |  |
Financials | Oct 30, 2006 | Annual accounts |  |
Registry | Aug 14, 2006 | Resignation of a person |  |
Registry | Aug 11, 2006 | Appointment of a person |  |
Registry | Jun 30, 2006 | Appointment of a man as Director |  |
Registry | Jun 29, 2006 | Resignation of one Director (a man) |  |
Registry | Mar 21, 2006 | Annual return |  |
Registry | May 19, 2005 | Particulars of mortgage/charge |  |
Registry | May 18, 2005 | Particulars of mortgage/charge 1753041... |  |
Registry | May 13, 2005 | Appointment of a person |  |
Registry | Apr 27, 2005 | Appointment of a person 1945688... |  |
Registry | Apr 27, 2005 | Appointment of a person |  |
Registry | Apr 25, 2005 | Resignation of a person |  |
Registry | Apr 25, 2005 | Resignation of a person 1866287... |  |
Registry | Apr 25, 2005 | Appointment of a person |  |
Registry | Apr 25, 2005 | Appointment of a person 1879773... |  |
Registry | Apr 21, 2005 | Accounts |  |
Registry | Apr 21, 2005 | Change in situation or address of registered office |  |
Registry | Apr 20, 2005 | Company name change |  |
Registry | Apr 20, 2005 | Change of name certificate |  |
Registry | Apr 20, 2005 | Resolution |  |
Registry | Apr 15, 2005 | Five appointments: a woman and 4 men |  |
Registry | Apr 2, 2005 | Resolution |  |
Registry | Apr 2, 2005 | Resolution 1910424... |  |
Registry | Mar 15, 2005 | Two appointments: 2 companies |  |