SHOREDAWN LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 ORDER OF COURT - DISSOLUTION VOID

View Document

07/05/107 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1015 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/0915 December 2009 APPLICATION FOR STRIKING-OFF

View Document

07/10/097 October 2009 Annual return made up to 22 March 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

03/03/063 March 2006 PARTIC OF MORT/CHARGE *****

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 PARTIC OF MORT/CHARGE *****

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/04/049 April 2004 REGISTERED OFFICE CHANGED ON 09/04/04 FROM:
168 BATH STREET
GLASGOW
G2 4TQ

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED
06/04/01

View Document

07/04/047 April 2004 ￯﾿ᄑ NC 100000/2025000
06/0

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
135 WELLINGTON STREET
GLASGOW
G2 2XE

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
168 BATH STREET
GLASGOW
G2 4TQ

View Document

30/04/0330 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 PARTIC OF MORT/CHARGE *****

View Document

19/04/0219 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTIC OF MORT/CHARGE *****

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM:
SCOTTS COMPANY FORMATIONS
5 LOGIE MILL, BEAVERBANK OFFICE
PARK, LOGIE GREEN ROAD
EDINBURGH EH7 4HH

View Document

30/03/0130 March 2001 ￯﾿ᄑ NC 100/100000
29/03/01

View Document

22/03/0122 March 2001 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