ANTIPODEAN BUILDING & CONSTRUCTION LIMITED

Company Documents

DateDescription
01/03/131 March 2013 STRUCK OFF AND DISSOLVED

View Document

09/11/129 November 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

15/01/1115 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1029 October 2010 FIRST GAZETTE

View Document

19/09/0919 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/0926 June 2009 FIRST GAZETTE

View Document

19/10/0719 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 3/2 JAMES COURT 493 LAWNMARKET EDINBURGH LOTHIAN EH1 2PB

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 1 ATHOLL PLACE EDINBURGH EH3 8HP

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

07/10/037 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 10 GLOUCESTER PLACE EDINBURGH SCOTLAND EH3 6EF

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS; AMEND

View Document

26/09/0226 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/01/02

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NC INC ALREADY ADJUSTED 23/08/01

View Document

04/09/014 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 S366A DISP HOLDING AGM 23/08/01

View Document

04/09/014 September 2001 £ NC 1000/100000 23/08/01

View Document

23/08/0123 August 2001 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