SPEIRSBRIDGE 1 LIMITED

Company Documents

DateDescription
18/12/0918 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/0928 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/0820 May 2008 APPLICATION FOR STRIKING-OFF

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 95 DOWANHILL STREET GLASGOW LANARKSHIRE G12 9EQ

View Document

03/07/073 July 2007 COMPANY NAME CHANGED MJF PROPERTIES UK LTD CERTIFICATE ISSUED ON 03/07/07

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 14 DAVIELAND ROAD GLASGOW G46 7LA

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 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