TM01 |
Director's appointment was terminated on Thursday 12th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 30th August 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
AD01 |
New registered office address Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW. Change occurred on Tuesday 18th August 2015. Company's previous address: Cadder House Cloberfield Milngavie Glasgow G62 7LN.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th September 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd August 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
MISC |
Section 519 auditors statement
filed on: 9th, May 2012
| miscellaneous
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 30th June 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd August 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 8th August 2011.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2011, originally was Wednesday 31st August 2011.
filed on: 15th, April 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Sunday 27th February 2011 from Cadder House Cloberfield Milngavie G62 7LW
filed on: 27th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd February 2011.
filed on: 3rd, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 24th January 2011 from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
filed on: 24th, January 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st January 2011.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st January 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st January 2011
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st January 2011.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st January 2011.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st January 2011.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st January 2011.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st January 2011.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pacific shelf 1627 LIMITEDcertificate issued on 29/12/10
filed on: 29th, December 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 29th December 2010
filed on: 29th, December 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, October 2010
| resolution
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2010
| incorporation
|
Free Download
(48 pages)
|