EDZELL WOODS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 BONA VACANTIA DISCLAIMER

View Document

26/08/1126 August 2011 STRUCK OFF AND DISSOLVED

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

18/08/1018 August 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COOPER & HAY SOLICITORS / 01/10/2009

View Document

13/08/1013 August 2010 FIRST GAZETTE

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2005

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

22/11/0622 November 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FIRST GAZETTE

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU

View Document

02/10/002 October 2000

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED LOWMILL LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

26/09/0026 September 2000 ALTER MEMORANDUM 22/09/00

View Document

12/04/0012 April 2000 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