HAMILTON PARK DEVELOPMENTS (PLOT 7D) LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 CORPORATE DIRECTOR APPOINTED AWG PROPERTY DIRECTOR LIMITED

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DONNELLY

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED ROBERT CHARLES TULLY

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

06/01/146 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/08/111 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

01/08/111 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED JOHN ALEXANDER DUNN

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/02/1012 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
P O BOX 23649
ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2XP

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN KELLY

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
PHOENIX HOUSE
PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL ML4 3NJ

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

16/07/0416 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 PARTIC OF MORT/CHARGE *****

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 PARTIC OF MORT/CHARGE *****

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM:
4TH FLOOR, PACIFIC HOUSE
70 WELLINGTON STREET
GLASGOW
STRATHCLYDE G2 6SB

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED
PACIFIC SHELF 1167 LIMITED
CERTIFICATE ISSUED ON 17/01/03

View Document

11/12/0211 December 2002 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