SHANKAR & NATH PROPERTIES LIMITED

Company Documents

DateDescription
30/10/0930 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/06/0919 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 APPLICATION FOR STRIKING-OFF

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/09/0825 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 8 MYRTLE PARK QUEENS PARK GLASGOW G42 8UQ

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 142 QUEENS DRIVE GLASGOW LANARKSHIRE G42 8QN

View Document

07/08/017 August 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 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