RESTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/11/1325 November 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/07/138 July 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

22/02/1322 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

13/02/1313 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/01/134 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 89 MAIN STREET DAVIDSONS MAINS EDINBURGH MIDLOTHIAN EH4 5AD

View Document

04/07/124 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MYERSCOUGH / 27/03/2009

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTIC OF MORT/CHARGE *****

View Document

28/09/0628 September 2006 PARTIC OF MORT/CHARGE *****

View Document

23/09/0623 September 2006 PARTIC OF MORT/CHARGE *****

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 07/09/06

View Document

22/09/0622 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 � NC 1000/1189 07/09/0

View Document

07/09/067 September 2006 SUB-DIVIDE SHARES 06/09/06

View Document

07/09/067 September 2006 S-DIV 06/09/06

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 COMPANY NAME CHANGED PACIFIC SHELF 1385 LIMITED CERTIFICATE ISSUED ON 25/08/06

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

25/08/0625 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0625 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

27/06/0627 June 2006 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