SURFACE CONTROL (GLASGOW) LIMITED

Company Documents

DateDescription
03/03/113 March 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 1 SPITFIRE WAY GRANGEMOUTH FK3 9UB

View Document

03/03/113 March 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

13/10/0913 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY RESIGNED MICHAEL MURPHY

View Document

01/04/091 April 2009 SECRETARY APPOINTED 1924 NOMINEES LIMITED

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED RICHARD FITZGERALD

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED NOEL HANLEY

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED TOM GLEESON

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: MIDTOWN BUSINESS PARK BLACKGRANGE, CAMBUS ALLOA CLACKMANNANSHIRE FK10 2PG

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: EAST GOGAR BLAIRLOGIE STIRLING FK9 5QB

View Document

24/01/0624 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

24/09/0524 September 2005 PARTIC OF MORT/CHARGE *****

View Document

23/09/0523 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/09/0522 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 DEC MORT/CHARGE *****

View Document

08/10/048 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/07/0415 July 2004 PARTIC OF MORT/CHARGE *****

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

22/04/0222 April 2002 PARTIC OF MORT/CHARGE *****

View Document

22/10/0122 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 PARTIC OF MORT/CHARGE *****

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ALTERATION TO MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 PARTIC OF MORT/CHARGE *****

View Document

13/07/9813 July 1998 PARTIC OF MORT/CHARGE *****

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/04/9815 April 1998 ALTER MEM AND ARTS 08/04/98

View Document

16/03/9816 March 1998 PARTIC OF MORT/CHARGE *****

View Document

15/10/9715 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 PARTIC OF MORT/CHARGE *****

View Document

01/08/971 August 1997 ALTER MEM AND ARTS 15/07/97

View Document

03/06/973 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/11/97

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/12/9521 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/05/955 May 1995 SECRETARY RESIGNED

View Document

05/05/955 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: G OFFICE CHANGED 05/05/95 C/O 10 SOMERSET PLACE GLASGOW G3 7JT

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 COMPANY NAME CHANGED MAINTOWN LIMITED CERTIFICATE ISSUED ON 30/11/94

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: G OFFICE CHANGED 11/10/94 82 MITCHELL STREET GLASGOW G1 3NA

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 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