St Jude's Metro LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 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
|
PURPLE VENTURE 501 LIMITED
ST JUDE'S HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC362951 |
Record last updated | Wednesday, January 7, 2015 12:13:37 PM UTC |
Official Address | Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G13nq Anderston/City There are 6 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G13NQ |
Sector | Holding Companies including Head Offices |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 31, 2012 | Second notification of strike-off action in london gazette |  |
Registry | May 31, 2012 | Striking-off action suspended |  |
Registry | May 4, 2012 | First notification of strike - off in london gazette |  |
Registry | Apr 19, 2012 | Striking off application by a company |  |
Financials | Dec 20, 2011 | Annual accounts |  |
Registry | Sep 6, 2011 | Resignation of one Director |  |
Registry | Sep 6, 2011 | Appointment of a woman as Director |  |
Registry | Aug 5, 2011 | Annual return |  |
Registry | Jul 23, 2011 | Appointment of a woman as Director |  |
Registry | Jul 23, 2011 | Resignation of one Director (a man) |  |
Registry | May 26, 2011 | Appointment of a man as Director |  |
Registry | May 26, 2011 | Resignation of one Director |  |
Registry | Apr 26, 2011 | Change of accounting reference date |  |
Registry | Apr 21, 2011 | Company name change |  |
Registry | Apr 21, 2011 | Change of name certificate |  |
Registry | Apr 21, 2011 | Change of name 10 |  |
Financials | Apr 19, 2011 | Annual accounts |  |
Registry | Mar 5, 2011 | Notice of striking-off action discontinued |  |
Registry | Mar 3, 2011 | Annual return |  |
Registry | Jan 15, 2011 | Compulsory strike off suspended |  |
Registry | Dec 7, 2010 | Resignation of one Director (a man) |  |
Registry | Dec 7, 2010 | Appointment of a man as Director |  |
Registry | Nov 19, 2010 | First notification of strike-off action in london gazette |  |
Registry | Sep 11, 2009 | Company name change |  |
Registry | Sep 10, 2009 | Change of name certificate |  |
Registry | Jul 22, 2009 | Appointment of a man as Director |  |