SHRED-IT GLASGOW LIMITED

Company Documents

DateDescription
31/10/1431 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/05/1416 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/149 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/05/142 May 2014 APPLICATION FOR STRIKING-OFF

View Document

05/04/145 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1428 February 2014 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY MARIE BLACK

View Document

27/08/1327 August 2013 PREVSHO FROM 14/05/2013 TO 31/12/2012

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 15 May 2012

View Document

04/07/134 July 2013 CURRSHO FROM 31/12/2012 TO 14/05/2012

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE BALCK / 14/03/2013

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MRS MARIE BALCK

View Document

18/01/1318 January 2013 SECOND FILING FOR FORM AP01

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED JIM RUDYK

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR KLAAS DIJKSTRA

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR GLAUDINA DIJKSTRA

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O ACCOUNTANTS,UPPER FLOOR,UNIT 1 82 MUIR STREET HAMILTON LANARKSHIRE ML3 6BJ

View Document

15/05/1215 May 2012 Annual accounts for year ending 15 May 2012

View Accounts

09/05/129 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

13/10/1113 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLAUDINA MARIA DIJKSTRA / 05/09/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 120 BOTHWELL STREET GLASGOW G2 7JL

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED GLAUDINA MARIA DIJKSTRA

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/078 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 242 WEST GEORGE STREET GLASGOW G2 4QY

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 NC INC ALREADY ADJUSTED 29/09/03

View Document

02/04/042 April 2004 £ NC 100/100000 29/09

View Document

06/10/036 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 PARTIC OF MORT/CHARGE *****

View Document

02/10/012 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

21/09/0121 September 2001 COMPANY NAME CHANGED LOTHIAN FIFTY (831) LIMITED CERTIFICATE ISSUED ON 21/09/01

View Document

05/09/015 September 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