PASSAIC FIRTH GENERAL PARTNER LIMITED

Edinburgh Quay Edinburgh Quay, Edinburgh, EH3 9AG, Midlothian
StatusDISSOLVED
Company No.SC352318
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 5 months, 22 days
JurisdictionScotland
Dissolution18 Feb 2011
Years13 years, 3 months, 13 days

SUMMARY

PASSAIC FIRTH GENERAL PARTNER LIMITED is an dissolved private limited company with number SC352318. It was incorporated 15 years, 5 months, 22 days ago, on 09 December 2008 and it was dissolved 13 years, 3 months, 13 days ago, on 18 February 2011. The company address is Edinburgh Quay Edinburgh Quay, Edinburgh, EH3 9AG, Midlothian.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed atrato firth general partner LIMITED\certificate issued on 16/06/10

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tm Company Services Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Wayne John Kennedy Taylor

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Eric Hammond

Change date: 2009-10-01

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue firth general partner LIMITED\certificate issued on 09/09/09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 INVERNESS GARDENS FREEHOLD LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:09449368
Status:ACTIVE
Category:Private Limited Company

AHMED BROTHERS ESTATES LTD

17 SURMA CLOSE,LONDON,E1 5DD

Number:09360148
Status:ACTIVE
Category:Private Limited Company

C.J.M. HOME & WINDOW PRODUCTS LIMITED

66 DIGBY DRIVE,BIRMINGHAM,B37 7DX

Number:01506824
Status:LIQUIDATION
Category:Private Limited Company

CLIFTON CAR SALES LIMITED

NEWTOWN HOUSE,HENLEY-ON-THAMES,RG9 1HG

Number:11328146
Status:ACTIVE
Category:Private Limited Company

HIGH FORCE RESEARCH LIMITED

BOWBURN NORTH INDUSTRIAL ESTATE,DURHAM,DH6 5PF

Number:02248615
Status:ACTIVE
Category:Private Limited Company

SAFEGUARD WORLD INTERNATIONAL LIMITED

EDWIN FODEN BUSINESS CENTRE,SANDBACH,CW11 3AE

Number:06439329
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