OSPREY FORECOURTS LIMITED

Company Documents

DateDescription
08/05/098 May 2009 STRUCK OFF AND DISSOLVED

View Document

09/01/099 January 2009 First Gazette

View Document

15/02/0815 February 2008 RECEIVERS CESSATION *****

View Document

07/07/067 July 2006 RECEIVERS CESSATION *****

View Document

10/05/0410 May 2004 RECEIVERS REPORT *****

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 216 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

26/02/0426 February 2004 APP OF RECEIVER *****

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 219 ST VINCENT STREET GLASGOW STRATHCLYDE G2

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

29/12/0129 December 2001 PARTIC OF MORT/CHARGE *****

View Document

28/12/0128 December 2001 PARTIC OF MORT/CHARGE *****

View Document

18/12/0118 December 2001 NC INC ALREADY ADJUSTED 12/12/01

View Document

18/12/0118 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 � NC 250000/325000 12/12

View Document

18/12/0118 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0118 December 2001 TRANSFER OF SHARES 12/12/01 ADOPT ARTICLES 12/12/01 � NC 250000/325000 12/12/01 AUTH ALLOT OF SECURITY 12/12/01 ART 4 DOES NOT APPLY 12/12/01

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0112 May 2001 PARTIC OF MORT/CHARGE *****

View Document

09/05/019 May 2001 PARTIC OF MORT/CHARGE *****

View Document

09/05/019 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 PARTIC OF MORT/CHARGE *****

View Document

04/05/014 May 2001 PARTIC OF MORT/CHARGE *****

View Document

03/05/013 May 2001 PARTIC OF MORT/CHARGE *****

View Document

26/04/0126 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 PARTIC OF MORT/CHARGE *****

View Document

13/03/0113 March 2001 PARTIC OF MORT/CHARGE *****

View Document

02/03/012 March 2001 PARTIC OF MORT/CHARGE *****

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 COMPANY NAME CHANGED QUILLCO 93 LIMITED CERTIFICATE ISSUED ON 16/01/01

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 249 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 4RB

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

22/06/0022 June 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