OSPREY RESIDENTIAL (RUTHERGLEN) LIMITED

Company Documents

DateDescription
15/12/1015 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1015 September 2010 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

12/08/0912 August 2009 SPECIAL RESOLUTION TO WIND UP

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM LEVEL 5 180 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

14/07/0814 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 6TH FLOOR 93 WEST GEORGE STREET GLASGOW G2 1PB

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 180 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 6TH FLOOR 93 WEST GEORGE STREET GLASGOW G2 1PB

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DEC MORT/CHARGE *****

View Document

29/04/0329 April 2003 DEC MORT/CHARGE *****

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

13/04/0213 April 2002 PARTIC OF MORT/CHARGE *****

View Document

10/04/0210 April 2002 PARTIC OF MORT/CHARGE *****

View Document

30/01/0230 January 2002 Resolutions

View Document

30/01/0230 January 2002

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002

View Document

30/01/0230 January 2002 Memorandum and Articles of Association

View Document

30/01/0230 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0230 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 REDESIGNATION OF SHARES 24/01/02

View Document

30/01/0230 January 2002 Resolutions

View Document

30/01/0230 January 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED PACIFIC SHELF 1061 LIMITED CERTIFICATE ISSUED ON 24/01/02

View Document

03/07/013 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company