BTD DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/04/1319 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/12/1228 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1217 December 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

14/04/1114 April 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

13/04/1113 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAE / 01/03/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH RAE / 01/03/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM
C/O ALEXANDER SLOAN CHARTERED
ACCOUNTANTS, 144 WEST GEORGE
STREET, GLASGOW
G2 2HG

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/12/0719 December 2007 PARTIC OF MORT/CHARGE *****

View Document

18/12/0718 December 2007 PARTIC OF MORT/CHARGE *****

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
CHARLES OAKLEY HOUSE
125 WEST REGENT STREET
GLASGOW
STRATHCLYDE G2 2SA

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 COMPANY NAME CHANGED
ANDPAR (139) LIMITED
CERTIFICATE ISSUED ON 02/11/05

View Document

01/04/051 April 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