- Company Overview for JASPER WISHAW LIMITED (SC195476)
- Filing history for JASPER WISHAW LIMITED (SC195476)
- People for JASPER WISHAW LIMITED (SC195476)
- Charges for JASPER WISHAW LIMITED (SC195476)
- Insolvency for JASPER WISHAW LIMITED (SC195476)
- More for JASPER WISHAW LIMITED (SC195476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 37 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 28 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 42 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 44 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 35 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 41 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 45 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 40 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 38 | |
05 Apr 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 36 | |
23 Dec 2010 | TM01 | Termination of appointment of Nicholas Naddell as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Alasdair Ramsay as a director | |
21 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Alasdair Stewart Ramsay on 1 October 2009 | |
18 Dec 2009 | AA | Accounts for a small company made up to 31 October 2009 | |
05 Nov 2009 | AA01 | Previous accounting period extended from 30 April 2009 to 31 October 2009 | |
13 May 2009 | 288a |
Director appointed nicholas paul naddell
|
|
13 May 2009 | 288a | Director appointed alasdair stewart ramsay | |
20 Apr 2009 | 363a | Return made up to 20/04/09; full list of members | |
28 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
28 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
28 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
28 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
28 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
28 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |