CONNECT LETTING AGENTS GLASGOW SOUTH LTD

Company Documents

DateDescription
19/10/1219 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1215 June 2012 APPLICATION FOR STRIKING-OFF

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/09/1112 September 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 1A BROOMLANDS STREET PAISLEY PA1 2LS SCOTLAND

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

24/06/1124 June 2011 FIRST GAZETTE

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/02/114 February 2011 CHANGE OF NAME 01/02/2011

View Document

04/02/114 February 2011 COMPANY NAME CHANGED 247 LETTING PROPERTY LTD CERTIFICATE ISSUED ON 04/02/11

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED AGILE PROPERTIES LTD CERTIFICATE ISSUED ON 22/10/10

View Document

22/10/1022 October 2010 CHANGE OF NAME 18/10/2010

View Document

26/07/1026 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED LISA JANE MCEWAN

View Document

25/06/0925 June 2009 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