CUMBRIA PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1230 July 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM
C/O CAMPBELL MEECHAN
19 WATERLOO STREET
GLASGOW
G2 6AY

View Document

09/05/119 May 2011 COURT ORDER NOTICE OF WINDING UP

View Document

09/05/119 May 2011 NOTICE OF WINDING UP ORDER

View Document

19/01/1019 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY CHARLENE ANDERSON

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KELLY

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MR KENNETH MCARTHUR MARTIN

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA MARTIN

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR JAMES MARK KELLY

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KELLY

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED PATRICIA MARTIN

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR FIONA DONALDSON

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JAMES MARK KELLY

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 DEC MORT/CHARGE *****

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 PARTIC OF MORT/CHARGE *****

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM:
10 PALACECRAIG STREET
ROSEHILL INDUSTRIAL ESTATE
COATBRIDGE
LANARKSHIRE ML5 4RY

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTIC OF MORT/CHARGE *****

View Document

21/01/0621 January 2006 PARTIC OF MORT/CHARGE *****

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 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
Recently Viewed
  • ICP TRINITY GP1 LLP


  • 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