SIEMPRE VERDAD LIMITED

Company Documents

DateDescription
02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FIRST GAZETTE

View Document

29/05/1329 May 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1310 May 2013 FIRST GAZETTE

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG MAC NAB

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O SUITE 4/1 19 WATERLOO STREET GLASGOW G2 6AY SCOTLAND

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR IAN ROBERT DONALDSON

View Document

09/02/129 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 42 BROADCAIRN COURT MOTHERWELL NORTH LANARKSHIRE SCOTLAND

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COURTNEY

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MC NAB / 08/04/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/03/1130 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 09/01/2010

View Document

30/03/1130 March 2011 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/03/1130 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COURTNEY / 09/01/2010

View Document

29/03/1129 March 2011 Annual return made up to 9 January 2008 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 9 January 2009 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR CRAIG MC NAB

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

08/05/098 May 2009 STRUCK OFF AND DISSOLVED

View Document

09/01/099 January 2009 FIRST GAZETTE

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED ENSCO 132 LIMITED CERTIFICATE ISSUED ON 12/02/07

View Document

09/01/079 January 2007 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