DERSON DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/01/126 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/0924 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/0914 July 2009 APPLICATION FOR STRIKING-OFF

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED JOHN JAMES HENDERSON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET HENDERSON

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY QUILL SERVE LIMITED

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 13 ZETLAND PLACE TRINITY EDINBURGH EH5 3LZ

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 16 CLARK AVENUE EDINBURGH EH5 3AU

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED QUILLCO 202 LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

08/07/058 July 2005

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company