SUBWAY FORTH SAUCHIEHALL STREET LIMITED

Company Documents

DateDescription
01/07/111 July 2011 STRUCK OFF AND DISSOLVED

View Document

11/03/1111 March 2011 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES ROSCILLO / 10/11/2009

View Document

30/06/1030 June 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCALOON PIERCE / 10/11/2009

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 107 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3ES

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 PARTIC OF MORT/CHARGE *****

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: THE COACHHOUSE 22 ST JOHNS ROAD EDINBURGH EH12 6NZ

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: THE COACHHOUSE 22 STSAINT JOHNS ROAD EDINBURGH MIDLOTHIAN EH12 6NZ

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED ANDSTRAT (NO. 184) LIMITED CERTIFICATE ISSUED ON 24/12/03

View Document

10/11/0310 November 2003 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