CIMBRONE PROPERTIES LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 STRUCK OFF AND DISSOLVED

View Document

04/11/114 November 2011 FIRST GAZETTE

View Document

16/12/1016 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA REID / 18/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA REID / 18/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED ANGUS REID

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: MILLBURN COTTAGE TORPHICHEN WEST LOTHIAN EH48 4LW

View Document

28/11/0828 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 S366A DISP HOLDING AGM 21/10/05 S252 DISP LAYING ACC 21/10/05 S386 DISP APP AUDS 21/10/05

View Document

18/10/0518 October 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