PORT TALBOT (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOWIE / 01/03/2012

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRASER SPEEDIE / 01/03/2012

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 24 BLYTHSWOOD SQUARE GLASGOW G2 4BG

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOWIE / 02/01/2011

View Document

26/04/1126 April 2011 SECOND FILING FOR FORM AP01

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ANDREW FRASER SPEEDIE

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 1 RUTLAND COURT EDINBURGH LOTHIAN EH3 8EY

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BLAIR

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED ALAN HOWIE

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

18/10/1018 October 2010 COMPANY NAME CHANGED ANDSTRAT (NO.339) LIMITED CERTIFICATE ISSUED ON 18/10/10

View Document

18/10/1018 October 2010 CHANGE OF NAME 15/10/2010

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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