SILVERBURN FOODS LIMITED

SC359074
UNIT X7 SILVERBURN SHOPPING CENTRE GLASGOW G53 6AF

Documents

Documents
Date Category Description Pages
03 Aug 2012 gazette Gazette Dissolved Compulsory 1 Buy now
13 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2011 officers Appointment of director (Mr Stephan Duncan Ashley) 2 Buy now
18 Nov 2011 officers Termination of appointment of director (John Irvin) 1 Buy now
05 Oct 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2011 officers Appointment of director (Mr John Irvin) 2 Buy now
14 Feb 2011 officers Termination of appointment of director (Karen Forsyth) 1 Buy now
14 Feb 2011 officers Termination of appointment of secretary (Karen Forsyth) 1 Buy now
05 Feb 2011 accounts Annual Accounts 2 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
10 Jun 2010 officers Appointment of director (Miss Karen Forsyth) 2 Buy now
10 Jun 2010 officers Termination of appointment of secretary (Donna Spence) 1 Buy now
10 Jun 2010 officers Termination of appointment of director (Donna Spence) 1 Buy now
10 Jun 2010 officers Appointment of secretary (Miss Karen Forsyth) 1 Buy now
15 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2009 officers Appointment Terminated Director paul townsend 1 Buy now
01 Oct 2009 officers Secretary appointed donna spence 1 Buy now
01 Oct 2009 officers Director appointed donna spence 1 Buy now
16 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2009 incorporation Incorporation Company 18 Buy now