GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-12
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-06-01
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Mcgrigors Llp Johnston House 52-54 Rose Street Aberdeen AB10 1UD to The Joiners House Preston Duns TD11 3TQ on 2019-03-28
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-12
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 12th, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 6th, April 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2016-06-12
filed on: 7th, July 2016
| annual return
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2016-07-07: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-06-12
filed on: 14th, July 2015
| annual return
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2015-07-14: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-05-01 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-12 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2014-08-15: 8.00 GBP
capital
|
|
CH01 |
On 2014-08-13 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 2nd, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-06-12
filed on: 17th, July 2013
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-12
filed on: 24th, July 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-12 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 4th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-06-12 with full list of members
filed on: 13th, July 2010
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 20th, April 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2009-11-01
filed on: 1st, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 1st, November 2009
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2009-06-12 with full list of members
filed on: 1st, November 2009
| annual return
|
Free Download
(10 pages)
|
363s |
Annual return made up to 2008-09-01
filed on: 1st, September 2008
| annual return
|
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-05-14 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-09 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-09 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, April 2008
| resolution
|
Free Download
(1 page)
|
122 |
S-div
filed on: 9th, April 2008
| capital
|
Free Download
(1 page)
|
288b |
On 2008-04-09 Appointment terminated secretary
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/04/2008 from 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
filed on: 9th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-04-09 Appointment terminated director
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-09 Director and secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-09 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-09 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pacific shelf 1448 LIMITEDcertificate issued on 08/04/08
filed on: 8th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(17 pages)
|