SF 2046 LIMITED

Company Documents

DateDescription
04/02/134 February 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

30/10/1230 October 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/07/1216 July 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

14/05/1214 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

21/02/1221 February 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/01/1210 January 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/12/1114 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/06/1123 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC HENRY SPROULE / 01/10/2009

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC HENRY SPROULE / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY SPROULE / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

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

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

25/08/0625 August 2006 S366A DISP HOLDING AGM 24/08/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0614 January 2006 PARTIC OF MORT/CHARGE *****

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 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