SKIDMORE AND CONDRON LIMITED

Company Documents

DateDescription
17/05/1217 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/02/1217 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

12/09/1112 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2011:LIQ. CASE NO.1

View Document

01/03/111 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2011:LIQ. CASE NO.1

View Document

17/02/1117 February 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/08/2010:LIQ. CASE NO.1

View Document

12/05/1012 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 231 ST VINCENT STREET GLASGOW G2 5QY

View Document

08/03/108 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008219,PR100067

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 05/11/04

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/04/0717 April 2007 � NC 1000/6000 05/11/0

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DEC MORT/CHARGE *****

View Document

16/08/0616 August 2006 DEC MORT/CHARGE *****

View Document

16/08/0616 August 2006 DEC MORT/CHARGE *****

View Document

26/07/0626 July 2006 PARTIC OF MORT/CHARGE *****

View Document

27/04/0627 April 2006 PARTIC OF MORT/CHARGE *****

View Document

07/04/067 April 2006 PARTIC OF MORT/CHARGE *****

View Document

24/03/0624 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTIC OF MORT/CHARGE *****

View Document

27/11/0427 November 2004 PARTIC OF MORT/CHARGE *****

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 65 BATH STREET GLASGOW G2 2DD

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 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