G.J. NISBET (PLASTERERS & ROUGHCASTERS) LIMITED

SC267427
1 KEMP AVENUE PAISLEY PA3 4JS PA3 4JS

Documents

Documents
Date Category Description Pages
14 Nov 2014 gazette Gazette Dissolved Compulsory 1 Buy now
25 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Dec 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
30 May 2010 officers Change of particulars for secretary (Mary Nisbet) 1 Buy now
30 May 2010 officers Change of particulars for director (Graham John Nisbet) 2 Buy now
08 Jan 2010 accounts Annual Accounts 3 Buy now
02 Jun 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
17 Apr 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 3 Buy now
15 Oct 2007 annual-return Return made up to 05/05/07; no change of members 6 Buy now
09 Jul 2007 accounts Annual Accounts 3 Buy now
10 Oct 2006 annual-return Return made up to 05/05/06; full list of members 6 Buy now
03 Mar 2006 accounts Annual Accounts 4 Buy now
31 May 2005 annual-return Return made up to 05/05/05; full list of members 6 Buy now
03 Mar 2005 accounts Accounting reference date extended from 31/05/05 to 30/06/05 1 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
19 May 2004 officers Director resigned 1 Buy now
19 May 2004 officers New secretary appointed 2 Buy now
19 May 2004 officers New director appointed 2 Buy now
05 May 2004 incorporation Incorporation Company 16 Buy now