FORTY EIGHT SHELF (155) LIMITED

SC240856
C/O HAINES WATTS JAMES MILLER HOUSE 98 WEST GEORGE STREET GLASGOW G2 1PJ G2 1PJ

Documents

Documents
Date Category Description Pages
03 May 2011 gazette Gazette Dissolved Liquidation 1 Buy now
03 Feb 2011 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 8 Buy now
15 Nov 2007 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
15 Nov 2007 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
08 Mar 2007 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
13 Dec 2006 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland 18 Buy now
04 Dec 2006 liquidation Result of meeting of creditors 12 Buy now
23 May 2006 insolvency Liquidation In Administration Proposals Scotland 19 Buy now
17 Mar 2006 insolvency Liquidation In Administration Appointment Of Administrator Scotland 4 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: abbotsford house 129 abbotsford place glasgow G5 9SS 1 Buy now
09 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2006 officers Director resigned 1 Buy now
22 Dec 2005 annual-return Return made up to 09/12/05; full list of members 7 Buy now
22 Dec 2005 address Registered office changed on 22/12/05 from: 25 acacia drive paisley renfrewshire PA2 9LS 1 Buy now
17 Mar 2005 annual-return Return made up to 09/12/04; full list of members 8 Buy now
17 Mar 2005 accounts Annual Accounts 7 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
05 Nov 2004 address Registered office changed on 05/11/04 from: 144 st vincent street glasgow G2 5LQ 1 Buy now
13 Oct 2004 officers New director appointed 3 Buy now
05 May 2004 officers New director appointed 2 Buy now
29 Nov 2003 annual-return Return made up to 09/12/03; full list of members 7 Buy now
22 May 2003 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
26 Feb 2003 capital Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 mortgage Partic of mort/charge ***** 6 Buy now
13 Jan 2003 officers New secretary appointed 2 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
11 Dec 2002 officers Secretary resigned 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 incorporation Incorporation Company 16 Buy now