SHIMLA PINKS LTD.

Company Documents

DateDescription
22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/12/132 December 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 DISS40 (DISS40(SOAD))

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 27 WOODSIDE PLACE GLASGOW G3 7QL

View Document

10/01/1310 January 2013 Annual return made up to 30 August 2012 with full list of shareholders

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/11/1117 November 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURAM HUSSAIN / 01/01/2010

View Document

07/10/107 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL SHAFATULLA / 01/01/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/12/099 December 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

14/03/0914 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 PARTIC OF MORT/CHARGE *****

View Document

24/05/0624 May 2006 PARTIC OF MORT/CHARGE *****

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW G2 6PH

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED EXCHANGELAW (NO.397) LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

30/08/0530 August 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