SECURE COACH PARKS LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/116 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/117 April 2011 APPLICATION FOR STRIKING-OFF

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SUTHERLAND / 01/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA SUTHERLAND / 01/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARNIE SUTHERLAND / 01/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/12/9914 December 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 STRIKE-OFF ACTION SUSPENDED

View Document

26/11/9926 November 1999 FIRST GAZETTE

View Document

23/03/9923 March 1999 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/10/9614 October 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 PARTIC OF MORT/CHARGE *****

View Document

01/08/961 August 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 PARTIC OF MORT/CHARGE *****

View Document

05/07/965 July 1996 NC INC ALREADY ADJUSTED 26/06/96

View Document

01/07/961 July 1996 £ NC 1000/100000 26/06/96

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995

View Document

28/06/9528 June 1995

View Document

10/06/9410 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/949 June 1994 COMPANY NAME CHANGED DALEZINC LIMITED CERTIFICATE ISSUED ON 10/06/94

View Document

07/06/947 June 1994 ALTER MEM AND ARTS 25/05/94

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/06/943 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 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