LA PART DES ANGES LTD.

SC207029
C/O JCWALLACE & CO.,1875 GREAT WESTERN ROAD GLASGOW SCOTLAND G13 2YD

Documents

Documents
Date Category Description Pages
03 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jul 2017 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 4 Buy now
04 Jan 2012 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
04 Jan 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
02 Aug 2011 accounts Annual Accounts 6 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
02 Aug 2010 accounts Annual Accounts 7 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Alasdair Mcewan Reston) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
19 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
04 Mar 2009 accounts Annual Accounts 7 Buy now
02 Jul 2008 annual-return Return made up to 10/05/08; no change of members 6 Buy now
06 Sep 2007 accounts Annual Accounts 6 Buy now
12 Jun 2007 annual-return Return made up to 10/05/07; full list of members 6 Buy now
31 Aug 2006 accounts Annual Accounts 7 Buy now
23 May 2006 annual-return Return made up to 10/05/06; full list of members 6 Buy now
01 Mar 2006 accounts Annual Accounts 7 Buy now
31 May 2005 annual-return Return made up to 10/05/05; full list of members 6 Buy now
01 Sep 2004 accounts Annual Accounts 5 Buy now
17 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
03 Jun 2004 annual-return Return made up to 10/05/04; full list of members 6 Buy now
03 Jun 2004 address Registered office changed on 03/06/04 from: c/o the wallace barron partnership 77 st vincent street glasgow G2 5TF 1 Buy now
01 Sep 2003 accounts Annual Accounts 7 Buy now
11 Jul 2003 annual-return Return made up to 10/05/03; full list of members 6 Buy now
30 Jul 2002 accounts Annual Accounts 6 Buy now
22 Jul 2002 annual-return Return made up to 10/05/02; full list of members 6 Buy now
08 Jan 2002 address Registered office changed on 08/01/02 from: sinclair wood & co c a 90 mitchell street glasgow lanarkshire G1 3NQ 1 Buy now
04 Jun 2001 annual-return Return made up to 10/05/01; full list of members 6 Buy now
10 Nov 2000 mortgage Partic of mort/charge ***** 5 Buy now
05 Jun 2000 officers New secretary appointed 2 Buy now
30 May 2000 accounts Accounting reference date extended from 31/05/01 to 31/10/01 1 Buy now
30 May 2000 officers New director appointed 2 Buy now
16 May 2000 officers Director resigned 1 Buy now
16 May 2000 officers Secretary resigned;director resigned 1 Buy now
16 May 2000 address Registered office changed on 16/05/00 from: 78 montgomery street edinburgh midlothian EH7 5JA 1 Buy now
10 May 2000 incorporation Incorporation Company 9 Buy now