Advanced company searchLink opens in new window

NEPTUNE SEAFOODS LTD

Company number SC324359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 TM01 Termination of appointment of Anthony Michael Robert Dreyer as a director on 27 July 2012
01 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2008 288b Appointment Terminated Secretary duport secretary LIMITED
19 Mar 2008 288c Director's Change of Particulars / garry macleod / 14/08/2007 / HouseName/Number was: , now: 22; Street was: 10 lomondside avenue, now: picketlaw farm road; Area was: clarkston, now: carmunnock; Region was: lanarkshire, now: ; Post Code was: G76 7UL, now: G76 9EJ
17 Mar 2008 287 Registered office changed on 17/03/2008 from unit 2, block 6 port glasgow industrial estate port glasgow PA14 5XH
18 Jun 2007 88(2)R Ad 26/05/07--------- £ si 20@1=20 £ ic 2/22
07 Jun 2007 288a New director appointed
07 Jun 2007 288a New director appointed
25 May 2007 288b Director resigned
24 May 2007 NEWINC Incorporation