MAC ROSS PROPERTIES LIMITED

Company Documents

DateDescription
07/09/127 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/122 May 2012 APPLICATION FOR STRIKING-OFF

View Document

23/01/1223 January 2012 SAIL ADDRESS CHANGED FROM: CASTLEHILL BOWFIELD ROAD HOWWOOD JOHNSTONE RENFREWSHIRE PA9 1DB SCOTLAND

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

27/11/1127 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCLLWRAITH / 01/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE ROSE MCLLWRAITH / 01/01/2010

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/05/0915 May 2009 SECRETARY RESIGNED JEREMY GLEN

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 48 ST. VINCENT STREET GLASGOW G2 5HS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED ELLIOT WALLACE ROSS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED PETER ANGUS ROSS

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED JONATHAN FRANCIS ANDREW TURNER

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED CONSTANCE ROSE MCLLWRAITH

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED IAN MCLLWRAITH

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MARY KELLY

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED ALASTAIR DUNN

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED JEREMY GLEN

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED FORTY EIGHT SHELF (220) LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

22/01/0922 January 2009 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