SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC277788 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Ronald Barrie Clapham on Dec 23, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 9 pages | AA | ||||||||||||||
Annual return made up to Dec 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||||||
Registered office address changed from * Venlaw Building 349 Bath Street Glasgow G2 4AA* on May 03, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||||||
legacy | 9 pages | MG01s | ||||||||||||||
Alterations to floating charge 11 | 21 pages | 466(Scot) | ||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||||||
Annual return made up to Dec 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed credential property management LIMITED\certificate issued on 08/04/10 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||||||
Annual return made up to Dec 23, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Douglas Alexander Cumine on Dec 23, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Derek Porter on Dec 23, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ronald Barrie Clapham on Dec 23, 2009 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0