COUNTY PROPERTIES AND DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/09/136 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1317 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/138 May 2013 APPLICATION FOR STRIKING-OFF

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE CLARK

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COURTNEY

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR APPOINTED JOYCE CLARK

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 6 LOWER BOURTREE DRIVE BURNSIDE GLASGOW LANARKSHIRE G73 4RG

View Document

25/03/1125 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAULO / 12/12/2010

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAULO / 12/12/2010

View Document

29/09/1029 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH PAULO / 12/12/2009

View Document

01/03/101 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN COURTNEY / 12/12/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 � NC 100/1000 09/01/06

View Document

13/01/0613 January 2006

View Document

13/01/0613 January 2006

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 8 HALLCRAIG STREET AIRDRIE LANARKSHIRE ML6 6AH

View Document

11/01/0611 January 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/01/0611 January 2006 COMPANY NAME CHANGED TJP (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 11/01/06

View Document

12/12/0512 December 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