SHETLAND SEAFISH LTD.

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

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR FRANCIS WILLIAM JOHNSON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE LEASK

View Document

18/01/1118 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SYMBISTER NESS WHALSAY SHETLAND ZE2 9AA

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM JOHNSON / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED FRANCIS WILLIAM JOHNSON

View Document

28/09/0928 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAIT

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED ANDREW CHARLES

View Document

28/09/0928 September 2009 RECON

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

01/11/071 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 22-24 NORTH ROAD LERWICK SHETLAND ZE1 0NQ

View Document

05/07/065 July 2006 ALTER ARTICLES 30/06/06 VARY SHARE RIGHTS/NAME 30/06/06

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 MEETING AS AGM 14/02/05

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: NORTH NESS BUSINESS PARK NORTH NESS LERWICK ISLE OF SHETLAND ZE1 0LZ

View Document

02/11/042 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 CREATE GUARANTEE 05/04/02

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 26/10/00

View Document

16/11/0016 November 2000 � NC 1500000/4500000 26/1

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 NC INC ALREADY ADJUSTED 17/12/99

View Document

22/12/9922 December 1999 � NC 250000/1500000 17/1

View Document

22/12/9922 December 1999 � NC 250000/1500000 17/12/99 VARY SHARE RIGHTS/NAME 17/12/99

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 180 WEST REGENT STREET GLASGOW G2 4RW

View Document

17/11/9917 November 1999 NC INC ALREADY ADJUSTED 09/11/99

View Document

17/11/9917 November 1999 � NC 100/250000 09/11/99

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 COMPANY NAME CHANGED MILLBRY 335 LTD. CERTIFICATE ISSUED ON 21/10/99

View Document

18/10/9918 October 1999 ALTER MEM AND ARTS 14/10/99

View Document

18/10/9918 October 1999 ALTER MEM AND ARTS 15/10/99

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: G OFFICE CHANGED 15/10/99 SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 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