HSIF DNALTEHS LIMITED

Company Documents

DateDescription
14/03/1814 March 2018 CHANGE OF NAME 13/03/2018

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED SHETLAND FISH LIMITED
CERTIFICATE ISSUED ON 14/03/18

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM
WICK
GULBERWICK
SHETLAND
ZE2 9TX

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY ALAN OCKENDON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN OCKENDON

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARION OCKENDON

View Document

07/03/187 March 2018 CESSATION OF ALAN JAMES OCKENDON AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDEON JOHN SCOTT WARD

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR GIDEON JOHN SCOTT WARD

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES OCKENDON / 07/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION OCKENDON / 07/01/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

03/04/093 April 2009 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 28/02/00

View Document

04/03/994 March 1999 COMPANY NAME CHANGED TINPLAID LIMITED CERTIFICATE ISSUED ON 05/03/99

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 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