SENATE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/05/1317 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 APPLICATION FOR STRIKING-OFF

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH O'DONNELL / 07/07/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 89 CARRON PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE G75 OYL SCOTLAND

View Document

26/10/1026 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES O'DONNELL

View Document

12/10/0912 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

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

View Document

08/04/098 April 2009 GBP NC 1000/2250 01/12/2008

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 01/12/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 89 CARRON PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE G75 0YL

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM CHARLES OAKLEY HOUSE 125 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2SA

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY THE ANDERSON PARTNERSHIP

View Document

03/07/083 July 2008 SECRETARY APPOINTED KEITH JONES

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 PARTIC OF MORT/CHARGE *****

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/05/0631 May 2006 � IC 1000/250 20/04/06 � SR 750@1=750

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 11/08/05

View Document

15/08/0515 August 2005 � NC 100/1000 11/08/0

View Document

15/08/0515 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0515 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/0512 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: CHARLES OAKLEY HOUSE 125 WEST REGENT STREET GLASGOW G2 2SA

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED ANDPAR (120) LIMITED CERTIFICATE ISSUED ON 18/02/05

View Document

23/08/0423 August 2004 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