PRIMEFORTH LIMITED

24 Blythswood Square 24 Blythswood Square, G2 4QS
StatusLIQUIDATION
Company No.SC146093
CategoryPrivate Limited Company
Incorporated25 Aug 1993
Age30 years, 9 months, 11 days
JurisdictionScotland

SUMMARY

PRIMEFORTH LIMITED is an liquidation private limited company with number SC146093. It was incorporated 30 years, 9 months, 11 days ago, on 25 August 1993. The company address is 24 Blythswood Square 24 Blythswood Square, G2 4QS.



Company Fillings

Liquidation receiver ceasing to act scotland

Date: 13 Sep 2000

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation receiver ceasing to act scotland

Date: 06 May 1999

Category: Insolvency

Sub Category: Receiver

Type: 3(Scot)

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 26 Aug 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 07 Oct 1997

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Liquidation receiver receivers abstracts of receipts and payments scotland

Date: 18 Oct 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.2(Scot)

Documents

View document PDF

Liquidation receiver appointment of receiver scotland

Date: 22 Aug 1995

Category: Insolvency

Sub Category: Receiver

Type: 1(Scot)

Documents

View document PDF

Legacy

Date: 22 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 22/08/95 from: c/o 204 west george street glawsgow G2

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 17 Aug 1995

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Mortgage alter floating charge

Date: 01 May 1995

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/94; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 20/09/94 from: barncluith house barncluith road hamilton lanarkshire ML3 7UG

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Capital

Type: 88(2)R

Description: Ad 14/12/93--------- £ si 1000@1=1000 £ ic 2/1002

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 18/01/94 from: 82 mitchell street glasgow G1 3NA

Documents

View document PDF

Legacy

Date: 18 Jan 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Memorandum articles

Date: 18 Jan 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jan 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Capital

Type: 123

Description: £ nc 100/1000000 25/08/93

Documents

View document PDF

Incorporation company

Date: 25 Aug 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE011671
Status:ACTIVE
Category:Charitable Incorporated Organisation

GS IT CONSULTANTS LIMITED

102 CAM CAUSEWAY,CAMBRIDGE,CB4 1TN

Number:09597907
Status:ACTIVE
Category:Private Limited Company

HAIR TEC LIMITED

39 CHOBHAM ROAD,SURREY,GU21 6JD

Number:05357098
Status:ACTIVE
Category:Private Limited Company

MIDDLEPEAK MARBLE & GRANITE LIMITED

BENTLEY BRIDGE HOUSE,MATLOCK,DE4 5LE

Number:06058892
Status:ACTIVE
Category:Private Limited Company

PART EXCHANGE CARS LIMITED

18 THOMPSON STREET,SCUNTHORPE,DN15 6QP

Number:11200529
Status:ACTIVE
Category:Private Limited Company

SALTER'S BREWERY RICKMANSWORTH LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:10099045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source