DD DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1524 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 APPLICATION FOR STRIKING-OFF

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ANN DOBSON / 21/02/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION ELIZABETH TAYLOR MCMURDO / 21/02/2012

View Document

20/03/1220 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 17/06/11 STATEMENT OF CAPITAL GBP 431130

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0327 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: STEWART CHAMBERS 40 CASTLE STREET DUNDEE ANGUS DD1 3AQ

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 £ NC 351000/451000 15/07/96

View Document

08/10/968 October 1996 ALTER MEM AND ARTS 15/07/96

View Document

08/10/968 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 09/03/95

View Document

04/04/954 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/03/95

View Document

04/04/954 April 1995 £ NC 251000/351000 09/03

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 £ NC 201000/251000 08/09/94

View Document

13/09/9413 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/09/94

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/94

View Document

28/02/9428 February 1994 NC INC ALREADY ADJUSTED 31/01/94

View Document

26/05/9326 May 1993 COMPANY NAME CHANGED CASTLELAW (NO.84) LIMITED CERTIFICATE ISSUED ON 27/05/93

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/93

View Document

05/05/935 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 NC INC ALREADY ADJUSTED 07/04/93

View Document

22/02/9322 February 1993 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