SELECT PROPERTY LETTING LTD.

Company Documents

DateDescription
24/04/1524 April 2015 FIRST GAZETTE

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MHAIRI SIOBHAIN AINSWORTH / 08/10/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
IAIS LEVEL ONE 211 DUMBARTON ROAD
GLASGOW
G11 6AA

View Document

18/02/1418 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1310 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MHAIRI SIOBHAIN AINSWORTH / 23/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

16/01/1216 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1130 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/111 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM STANLEY HOUSE 3 STANLEY PARK NORTH BIGGAR ROAD AIRDRIE LANARKSHIRE ML6 6EJ UNITED KINGDOM

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: 11 WISHAW HIGH ROAD CLELAND MOTHERWELL ML1 5QS

View Document

31/08/0931 August 2009 DIRECTOR RESIGNED JANE HARKIN

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MHAIRI SIOBHAIN AINSWORTH

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED JANE HARKIN

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED PETER TRAINER

View Document

16/01/0916 January 2009 SECRETARY RESIGNED PETER TRAINER COMPANY SECRETARIES LTD.

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED PETER TRAINER CORPORATE SERVICES LTD.

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED PETER TRAINER COMPANY SECRETARIES LTD.

View Document

23/12/0823 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information