THE NAPIERSHALL FORMULA LIMITED

Company Documents

DateDescription
26/01/1826 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/10/1726 October 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

13/05/1613 May 2016 COURT ORDER NOTICE OF WINDING UP

View Document

13/05/1613 May 2016 NOTICE OF WINDING UP ORDER

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM
C/O BURGOYNE CAREY
PAVILION 2 3 DAVA STREET
GLASGOW
G51 2JA

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 SUB-DIVISION
25/06/15

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
C/O C/O D.GRANT ANDERSON &CO., C.A.
2 CLIFTON STREET
GLASGOW
G3 7LA

View Document

15/04/1415 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/05/1322 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O D GRANT ANDERSON & CO 2 CLIFTON STREET GLASGOW G3 7LA UNITED KINGDOM

View Document

06/01/126 January 2012 COMPANY NAME CHANGED NAPIERSHALL FORMULA LIMITED CERTIFICATE ISSUED ON 06/01/12

View Document

23/12/1123 December 2011 CHANGE OF NAME 08/12/2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MOHAMMAD NADEEM ARSHAD

View Document

30/11/1130 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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