Stephen Clark Fabrications LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 28, 2006)
- 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
|
DALGLEN (NO. 948) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC275734 |
Record last updated | Saturday, April 25, 2015 5:08:24 PM UTC |
Official Address | C/o Pricewaterhousecoopers LLp Kintyre House 209 West George Street Glasgow G22lw Anderston/City There are 5 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G22LW |
Sector | Manufacture metal structures & parts |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 20, 2008 | Second notification of strike-off action in london gazette |  |
Registry | Jun 2, 2008 | Notice of move from administration to dissolution |  |
Registry | May 20, 2008 | Notice of move from administration to dissolution 14275... |  |
Registry | May 20, 2008 | Miscellaneous document |  |
Registry | Jan 23, 2008 | Administrator's progress report |  |
Registry | Jan 19, 2008 | Notice of extension of period of administration |  |
Registry | Jul 24, 2007 | Administrator's progress report |  |
Registry | Mar 27, 2007 | Notice of statement of affairs/2.13b |  |
Registry | Mar 27, 2007 | Result of meeting of creditors |  |
Registry | Feb 26, 2007 | Statement of administrator's proposals |  |
Registry | Jan 17, 2007 | Notice of administrator's appointment |  |
Registry | Jan 9, 2007 | Change in situation or address of registered office |  |
Financials | Dec 28, 2006 | Annual accounts |  |
Registry | Nov 29, 2005 | Annual return |  |
Registry | Oct 14, 2005 | Alteration to memorandum and articles |  |
Registry | Oct 14, 2005 | Notice of increase in nominal capital |  |
Registry | Oct 14, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 14, 2005 | Appointment of a director |  |
Registry | Oct 14, 2005 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares |  |
Registry | Oct 14, 2005 | Varying share rights and names |  |
Registry | Oct 14, 2005 | Disapplication of pre-emption rights |  |
Registry | Oct 14, 2005 | £ nc 1000/1500000 |  |
Registry | Oct 14, 2005 | Authorised allotment of shares and debentures |  |
Registry | Oct 5, 2005 | Appointment of a man as Director and Manager |  |
Registry | Jun 22, 2005 | Change of accounting reference date |  |
Registry | May 13, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 22, 2005 | Change in situation or address of registered office |  |
Registry | Mar 3, 2005 | Appointment of a director |  |
Registry | Mar 3, 2005 | Resignation of a secretary |  |
Registry | Mar 3, 2005 | Resignation of a director |  |
Registry | Mar 3, 2005 | Appointment of a director |  |
Registry | Feb 17, 2005 | Particulars of mortgage/charge |  |
Registry | Feb 3, 2005 | Company name change |  |
Registry | Feb 3, 2005 | Change of name certificate |  |
Registry | Jan 27, 2005 | Two appointments: 2 men |  |
Registry | Nov 8, 2004 | Two appointments: 2 companies |  |