SOME COLOUR SHETTLESTON LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

06/08/126 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

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

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED SABINA ALI TOOR

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 108 TOWNHEAD ROAD COATBRIDGE LANARKSHIRE ML5 2HU UNITED KINGDOM

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 95 DOWANHILL STREET GLASGOW G12 9EQ

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY INDEPENDENT REGISTRARS LIMITED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1HW

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

08/06/018 June 2001 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