- Company Overview for PACIFIC SHELF 1447 LIMITED (SC325334)
- Filing history for PACIFIC SHELF 1447 LIMITED (SC325334)
- People for PACIFIC SHELF 1447 LIMITED (SC325334)
- More for PACIFIC SHELF 1447 LIMITED (SC325334)
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) |
---|---|---|---|
31 May 2016 | TM01 |
Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
|
31 May 2016 | TM01 |
Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
|
|
31 May 2016 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 | |
31 May 2016 | AP01 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 28 December 2014 | |
08 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 29 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
26 Sep 2013 | AA | Full accounts made up to 30 December 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Nicholas Marshall as a director | |
25 Oct 2012 | TM01 | Termination of appointment of Antonia Jenkinson as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 25 December 2011 | |
18 Sep 2012 | AD01 | Registered office address changed from C/O C/O Mcgrigors Marathon House Olympic Business Park Drybridge Road Ayrshire KA2 9AE Scotland on 18 September 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012 | |
09 May 2012 | CC04 | Statement of company's objects | |
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
19 Apr 2011 | AA | Accounts for a dormant company made up to 26 December 2010 | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 27 December 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders |