SHIMLA PINKS LTD.
Company Documents
Date | Description |
---|---|
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/09/144 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/12/132 December 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/01/1311 January 2013 | DISS40 (DISS40(SOAD)) |
10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 27 WOODSIDE PLACE GLASGOW G3 7QL |
10/01/1310 January 2013 | Annual return made up to 30 August 2012 with full list of shareholders |
04/01/134 January 2013 | FIRST GAZETTE |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/11/1117 November 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
08/11/118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KURAM HUSSAIN / 01/01/2010 |
07/10/107 October 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL SHAFATULLA / 01/01/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
09/12/099 December 2009 | Annual return made up to 30 August 2009 with full list of shareholders |
14/03/0914 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
30/05/0730 May 2007 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06 |
30/05/0730 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | PARTIC OF MORT/CHARGE ***** |
24/05/0624 May 2006 | PARTIC OF MORT/CHARGE ***** |
03/05/063 May 2006 | DIRECTOR RESIGNED |
03/05/063 May 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/05/063 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH |
03/05/063 May 2006 | NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | COMPANY NAME CHANGED EXCHANGELAW (NO.397) LIMITED CERTIFICATE ISSUED ON 27/04/06 |
30/08/0530 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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