SIMCLAR (AYRSHIRE) LIMITED

Company Documents

DateDescription
08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 141 BOTHWELL STREET GLASGOW G2 7EQ

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM KINTYRE HOUSE 209 WEST GEORGE STREET GLASGOW G2 2LW

View Document

23/10/0923 October 2009 COURT ORDER NOTICE OF WINDING UP

View Document

23/10/0923 October 2009 COURT ORDER NOTICE OF WINDING UP

View Document

23/10/0923 October 2009 NOTICE OF WINDING UP ORDER

View Document

23/10/0923 October 2009 COURT ORDER NOTICE OF WINDING UP

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM KROLL LIMITED ALHAMBRA HOUSE 45 WATERLOO STREET, GLASGOW G2 6HS

View Document

06/03/086 March 2008 NOTICE OF WINDING UP ORDER

View Document

28/02/0828 February 2008 COURT ORDER NOTICE OF WINDING UP

View Document

31/01/0831 January 2008 ADMINISTRATION TO DISSOLUTION

View Document

15/01/0815 January 2008 RESIGNATION BY ADMINISTRATOR

View Document

20/08/0720 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/03/0727 March 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

27/03/0727 March 2007 STATEMENT OF PROPOSALS

View Document

01/02/071 February 2007 APPOINTMENT OF ADMINISTRATOR

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 5 ALBYN PLACE EDINBURGH LOTHIAN EH2 4NJ

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 PARTIC OF MORT/CHARGE *****

View Document

22/09/0522 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 COMPANY NAME CHANGED SIMCLAR INTERNATIONAL INVESTMENT S LIMITED CERTIFICATE ISSUED ON 05/01/05

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 PARTIC OF MORT/CHARGE *****

View Document

16/08/0216 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 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