SHP PRIMAFLEX LIMITED

Company Documents

DateDescription
06/01/126 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON KEITH

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TETZLAFF / 03/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON KEITH / 03/08/2010

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 4 DUMBARTON ROAD CLYDEBANK GLASGOW DUNBARTONSHIRE G81 1TU SCOTLAND

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS TETZLAFF / 21/09/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/08 FROM: ROOL 11 ARCADIA BUSINESS CENTRE MILLER LANE CLYDEBANK DUNBARTONSHIRE G811UJ

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR RESIGNED RICHARD KEYS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 57B BEARDMORE WAY CLYDEBANK DUNBARTONSHIRE G81 4HT

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED PRIMAFLEX LIMITED CERTIFICATE ISSUED ON 11/02/05; RESOLUTION PASSED ON 01/01/05

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTIC OF MORT/CHARGE *****

View Document

31/08/0031 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 4 RUTHERFORD COURT 15 NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2QP

View Document

16/08/9916 August 1999 PARTIC OF MORT/CHARGE *****

View Document

05/08/995 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 PARTIC OF MORT/CHARGE *****

View Document

17/04/9817 April 1998 PARTIC OF MORT/CHARGE *****

View Document

20/02/9820 February 1998 NC INC ALREADY ADJUSTED 16/02/98

View Document

20/02/9820 February 1998 � NC 500000/825000 16/02

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 03/08/97; CHANGE OF MEMBERS

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 � NC 150000/500000 17/12/96

View Document

24/04/9724 April 1997 NC INC ALREADY ADJUSTED 17/12/96

View Document

24/04/9724 April 1997 NC INC ALREADY ADJUSTED 17/12/96 AUTH ALLOT OF SECURITY 17/12/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 NC INC ALREADY ADJUSTED 19/01/96

View Document

19/02/9619 February 1996 � NC 10000/150000 19/01/96

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/08/9312 August 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

12/08/9312 August 1993

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 RETURN MADE UP TO 03/08/92; CHANGE OF MEMBERS

View Document

15/09/9215 September 1992

View Document

04/11/914 November 1991

View Document

04/11/914 November 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

06/09/916 September 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: G OFFICE CHANGED 06/09/91 UNIT 8, STRATHCLYDE BUSINESS CENTRE, 31 CLYDE STREET, CLYDEBANK, G81 1PF

View Document

01/12/891 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: G OFFICE CHANGED 17/08/89 142 QUEEN STREET GLASGOW G1 3BU

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information