ANCASTER PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/12/126 December 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/07/1223 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2012:LIQ. CASE NO.1

View Document

24/01/1224 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT):LIQ. CASE NO.1

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O MORRIS AND YOUNG 6 ATHOLL CRESCENT PERTH PH1 5JN SCOTLAND

View Document

21/12/1121 December 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009101,00008208

View Document

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM AN CALA HEUGHFIELD ROAD BRIDGE OF EARN PERTHSHIRE PH2 9BH

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JOHN THOMPSON / 30/06/2010

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT MCCONNELL / 30/06/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 ADOPT ARTICLES 08/02/05 VARY SHARE RIGHTS/NAME 08/02/05

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: TROTTICK HOUSE INCHTURE PERTH PH14 9SW

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/01/065 January 2006 PARTIC OF MORT/CHARGE *****

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

21/08/0421 August 2004 PARTIC OF MORT/CHARGE *****

View Document

22/07/0422 July 2004 PARTIC OF MORT/CHARGE *****

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 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