SCOTT LITHGOW SHIPREPAIRERS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 Annual return made up to 15 December 2012 with full list of shareholders

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/03/144 March 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/12/1331 December 2013 FIRST GAZETTE

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

20/08/1220 August 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/04/1119 April 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 15 December 2009 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NORTHWESTERN SHIPREPAIRERS AND SHIPBUILDERS LIMITED / 17/11/2008

View Document

19/04/1119 April 2011 Annual return made up to 15 December 2008 with full list of shareholders

View Document

14/04/1114 April 2011 ORDER OF COURT - RESTORATION

View Document

20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: G OFFICE CHANGED 20/03/06 BIDSTON DRYDOCK BEAUFORT ROAD BIRKENHEAD MERSEYSIDE CH41 1HG

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED NORTHWESTERN SHIPBUILDERS LIMITE D CERTIFICATE ISSUED ON 15/02/05

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: G OFFICE CHANGED 18/03/04 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

10/03/0410 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/043 March 2004 COMPANY NAME CHANGED BROOMCO (3384) LIMITED CERTIFICATE ISSUED ON 03/03/04

View Document

15/12/0315 December 2003 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