PAPA DOC'S LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Court order for early dissolution in a winding-up by the court

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM:
12 RENFIELD STREET
GLASGOW
G2 5AL

View Document

10/03/0510 March 2005 CRT ORD NOTICE OF WINDING UP

View Document

10/03/0510 March 2005 NOTICE OF WINDING UP ORDER

View Document

15/10/0415 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 PARTIC OF MORT/CHARGE *****

View Document

21/01/9321 January 1993 ALTER MEM AND ARTS 20/01/93

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/929 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 DEC MORT/CHARGE *****

View Document

04/09/924 September 1992 DEC MORT/CHARGE *****

View Document

07/11/917 November 1991 RETURN MADE UP TO 25/09/91; CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM:
82 MITCHELL STREET
GLASGOW G1 3PX

View Document

18/10/9018 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM:
GORDON CHAMBERS
82 MITCHELLL STREET
GLASGOW G1 3PX

View Document

09/07/909 July 1990 REGISTERED OFFICE CHANGED ON 09/07/90 FROM:
4 ROYAL TERRACE
GLASGOW
G3 7NT

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

18/01/8518 January 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/01/8518 January 1985 CERTIFICATE OF INCORPORATION

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