JACKIE-FARRELL.COM LIMITED

Company Documents

DateDescription
06/05/136 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/02/136 February 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

06/02/136 February 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
ROBB FERGUSON
5 OSWALD STREET
GLASGOW
LANARKSHIRE
G1 4QR

View Document

16/07/1216 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/04/1226 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1121 April 2011 CHANGE OF NAME 19/04/2011

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED THE PLATINUM LIMO COMPANY LIMITED
CERTIFICATE ISSUED ON 21/04/11

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BELL FARRELL / 10/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FARRELL / 10/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED
THORNHEDGE LIMITED
CERTIFICATE ISSUED ON 31/12/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 PARTIC OF MORT/CHARGE *****

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
17 ISLAY DRIVE
NEWTON MEARNS
GLASGOW
LANARKSHIRE G77 6UD

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM:
180 WEST REGENT STREET
GLASGOW
G2 4RU

View Document

11/05/0011 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 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