SHADOW PROJECTS LTD.

Company Documents

DateDescription
11/07/1411 July 2014 STRUCK OFF AND DISSOLVED

View Document

21/03/1421 March 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/135 July 2013 FIRST GAZETTE

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
62 OSPREY ROAD
PAISLEY
RENFREWSHIRE
PA3 2QH
UNITED KINGDOM

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD DOOLEY

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

02/04/122 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/04/1115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/04/108 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CUNNINGHAM / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JACKSON DOOLEY / 08/04/2010

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: SUITE 22 COATBANK BUSINESS CENTRE, COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: SUITE 29, COATBANK BUSINESS CENTRE, COATBANK WAY COATBRIDGE NORTH LANARKSHIRE ML5 3AG

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: UNIT 29 COATBANK BUSINESS CENTRE COATBANK WAY COATBRIDGE ML3 3AG

View Document

04/04/054 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 23 ST. JAMES AVENUE PAISLEY PA3 1SB

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 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