BROXBURN & DUNDEE PALLETS LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 STRUCK OFF AND DISSOLVED

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

09/12/119 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 FIRST GAZETTE

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

18/03/1118 March 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FORD / 17/11/2009

View Document

26/01/1026 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/03/091 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/10/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/04; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/06/075 June 2007 ORDER OF COURT - RESTORATION 02/06/07

View Document

12/12/9712 December 1997 STRUCK OFF AND DISSOLVED

View Document

22/08/9722 August 1997 FIRST GAZETTE

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996

View Document

02/07/962 July 1996

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 PARTIC OF MORT/CHARGE *****

View Document

15/03/9615 March 1996 PARTIC OF MORT/CHARGE *****

View Document

08/02/968 February 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9623 January 1996

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 COMPANY NAME CHANGED HOBFALL LIMITED CERTIFICATE ISSUED ON 22/01/96

View Document

15/01/9615 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/11/9517 November 1995 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