CONSTEP PROPERTIES LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/02/1919 February 2019 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/02/1911 February 2019 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/01/198 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 10 CROFTBANK GATE BOTHWELL G71 8AN

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

03/05/173 May 2017 Annual return made up to 26 October 2015 with full list of shareholders

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

07/05/157 May 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 231/233 ST. VINCENT STREET GLASGOW G2 5QY

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

22/07/1422 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/06/1413 June 2014 FIRST GAZETTE

View Document

06/02/146 February 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 7 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/03/1221 March 2012 31/10/09 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

21/03/1221 March 2012 RES02

View Document

21/03/1221 March 2012 31/10/10 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

02/12/112 December 2011 STRUCK OFF AND DISSOLVED

View Document

12/08/1112 August 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

24/12/1024 December 2010 FIRST GAZETTE

View Document

09/09/109 September 2010 Annual return made up to 26 October 2008 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 October 2006

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/07/1030 July 2010 FIRST GAZETTE

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM THISTLE HOUSE 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTIC OF MORT/CHARGE *****

View Document

09/03/079 March 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTIC OF MORT/CHARGE *****

View Document

11/08/0611 August 2006 PARTIC OF MORT/CHARGE *****

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information