C D HIGHLAND LIMITED

Company Documents

DateDescription
26/11/1626 November 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/08/1626 August 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

26/08/1626 August 2016 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

19/05/1119 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 50 EAST CHURCH STREET BUCKIE BANFFSHIRE AB56 1ER

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY SALLY FLEGG

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCGONIGLE

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA REID / 29/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CARR MCGONIGLE / 29/11/2009

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 2 GORDON STREET BUCKIE AB56 1JD

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 31F OLD MILL LANE INVERNESS INVERNESS SHIRE IV2 3XP

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/12/02;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 16 WIMBERLEY WAY INVERNESS INVERNESS SHIRE IV2 3XL

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

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