COVADPR LIMITED

Company Documents

DateDescription
25/04/1225 April 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

25/04/1225 April 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 34 MELVILLE STREET EDINBURGH EH3 7HA

View Document

25/04/1225 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009650

View Document

13/04/1213 April 2012 FIRST GAZETTE

View Document

12/04/1212 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.00009650

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM SPIDER HOUSE 8 JOHNS PLACE LEITH EDINBURGH EH6 7EL

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

10/05/1110 May 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

09/05/119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 809-REG INT IN SHARES DISC TO PUB CO

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BLYTH

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BLYTH

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WESTLAND / 20/12/2009

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 809-REG INT IN SHARES DISC TO PUB CO

View Document

09/02/109 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BLYTH / 20/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0815 December 2008 S-DIV

View Document

15/12/0815 December 2008 VARY SHARE RIGHTS/NAME 09/12/2008 DISAPP PRE-EMPT RIGHTS 09/12/2008 AUTH ALLOT OF SECURITY 09/12/2008 ADOPT ARTICLES 09/12/2008

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED LYNN SUMMERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED LYNN SUMMERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED SCOTT WESTLAND

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: 23 MITCHELL STREET LEITH EDINBURGH EH6 7BD

View Document

22/09/0322 September 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED LOTHIAN FIFTY (853) LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

19/02/0219 February 2002

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

19/02/0219 February 2002

View Document

21/12/0121 December 2001 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