LA PART DES ANGES LTD.

Company Documents

DateDescription
04/01/124 January 2012 COURT ORDER NOTICE OF WINDING UP

View Document

04/01/124 January 2012 NOTICE OF WINDING UP ORDER

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/103 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MCEWAN RESTON / 10/05/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM
4 DUMBARTON ROAD
CLYDEBANK
GLASGOW
G81 1TU

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/06/0417 June 2004 PARTIC OF MORT/CHARGE *****

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM:
C/O THE WALLACE BARRON
PARTNERSHIP
77 ST VINCENT STREET
GLASGOW G2 5TF

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM:
SINCLAIR WOOD & CO C A
90 MITCHELL STREET
GLASGOW
LANARKSHIRE G1 3NQ

View Document

04/06/014 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 PARTIC OF MORT/CHARGE *****

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM:
78 MONTGOMERY STREET
EDINBURGH
MIDLOTHIAN EH7 5JA

View Document

10/05/0010 May 2000 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