HAMILTON PARK DEVELOPMENTS (PLOT 7G) LIMITED

Company Documents

DateDescription
15/02/1215 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/08/111 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

26/07/1126 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

18/07/1118 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR APPOINTED JOHN ALEXANDER DUNN

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/02/1026 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: PO BOX 23649 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2XP

View Document

03/03/083 March 2008 DIRECTOR RESIGNED STEPHEN KELLY

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: PHOENIX HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL LANARK ML4 3NJ

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 PARTIC OF MORT/CHARGE *****

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 DEC MORT/CHARGE *****

View Document

14/07/0514 July 2005 PARTIC OF MORT/CHARGE *****

View Document

05/04/055 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/055 April 2005 ADOPT ARTICLES 21/03/05 AUTH ALLOT OF SECURITY 21/03/05 DISAPP PRE-EMPT RIGHTS 21/03/05 VARY SHARE RIGHTS/NAME 21/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 PARTIC OF MORT/CHARGE *****

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 ALTER MEMORANDUM 30/01/03 ADOPT ARTICLES 30/01/03

View Document

12/02/0312 February 2003 PARTIC OF MORT/CHARGE *****

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED PACIFIC SHELF 1171 LIMITED CERTIFICATE ISSUED ON 17/01/03

View Document

07/01/037 January 2003 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