DOUGLAS SHELF TWELVE LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COCKBURN

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
VENLAW BUILDING 349 BATH STREET
GLASGOW
G2 4AA

View Document

18/01/1218 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/11/108 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER CUMINE / 13/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 13/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANGUS COCKBURN / 13/10/2009

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM
249 WEST GEORGE STREET
GLASGOW
G2 4RB

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY SECRETAR SECURITIES LIMITED

View Document

21/07/0821 July 2008 SECRETARY APPOINTED DOUGLAS ALEXANDER CUMINE

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 AUDITOR'S RESIGNATION

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

20/11/0320 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 PARTIC OF MORT/CHARGE *****

View Document

22/06/0122 June 2001 PARTIC OF MORT/CHARGE *****

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 PARTIC OF MORT/CHARGE *****

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED
MALLETAUTUMN LIMITED
CERTIFICATE ISSUED ON 21/12/00

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM:
24 GREAT KING STREET
EDINBURGH
MIDLOTHIAN EH3 6QN

View Document

13/10/0013 October 2000 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