- Company Overview for S & N WATER (ETP) LIMITED (SC350713)
- Filing history for S & N WATER (ETP) LIMITED (SC350713)
- People for S & N WATER (ETP) LIMITED (SC350713)
- More for S & N WATER (ETP) LIMITED (SC350713)
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) |
---|---|---|---|
16 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2011 | DS01 | Application to strike the company off the register | |
26 May 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Mr Graeme Alexander Colquhoun on 11 November 2010 | |
03 Dec 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
|
|
25 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Dec 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
24 Jan 2009 | 288b | Appointment Terminated Secretary md secretaries LIMITED | |
20 Jan 2009 | 288a | Secretary appointed anne louise oliver | |
20 Jan 2009 | 288a | Director appointed paul nicholas hoffman | |
20 Jan 2009 | 288a | Director appointed graeme colquhoun | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD | |
19 Jan 2009 | 288b | Appointment Terminated Director roger connon | |
19 Jan 2009 | 288b | Appointment Terminated Director john rutherford | |
13 Jan 2009 | CERTNM | Company name changed pacific shelf 1538 LIMITED\certificate issued on 14/01/09 | |
03 Nov 2008 | NEWINC | Incorporation |