RPH LIBBERTON LIMITED

Company Documents

DateDescription
01/11/141 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/141 August 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

03/04/143 April 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/02/1428 February 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/01/1424 January 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

16/08/1316 August 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/03/1325 March 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/09/1224 September 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

14/08/1214 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/03/1227 March 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/09/1115 September 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

24/08/1124 August 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/03/1128 March 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/09/1022 September 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/08/1025 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/04/108 April 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/02/1022 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/10/0913 October 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM
C/O ZOLFO COOPER ALHAMBRA HOUSE
45 WATERLOO STREET
GLASGOW
G2 6HS

View Document

23/04/0923 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/04/0916 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

11/03/0911 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
9 GREAT STUART STREET
EDINBURGH
MIDLOTHIAN
EH3 7TP

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 PARTIC OF MORT/CHARGE *****

View Document

29/01/0729 January 2007 PARTIC OF MORT/CHARGE *****

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM:
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 S366A DISP HOLDING AGM 08/12/06

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED
LOTHIAN SHELF (570) LIMITED
CERTIFICATE ISSUED ON 12/12/06

View Document

20/11/0620 November 2006 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