IONA SHELL LTD.

Company Documents

DateDescription
25/12/1325 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1315 November 2013 FIRST GAZETTE

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

21/06/1221 June 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/06/128 June 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 FIRST GAZETTE

View Document

06/06/116 June 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SMITH / 31/12/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD SMITH / 31/12/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LLOYD SMITH / 31/12/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LLOYD SMITH / 31/12/2009

View Document

06/05/106 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/11/099 November 2009 Annual return made up to 9 February 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: COBRA HOUSE, 89 WESTLAW PLACE GLENROTHES FIFE KY6 2RZ

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED IONA SHELL SHELLFISH PROCESSORS LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 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