GDR PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/1230 May 2012 COURT ORDER NOTICE OF WINDING UP

View Document

30/05/1230 May 2012 NOTICE OF WINDING UP ORDER

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 4A CROFTSHAW ROAD ALVA CLACKMANNANSHIRE FK12 5ES UNITED KINGDOM

View Document

08/05/128 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

23/11/1123 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSAY JANE SIMPSON / 01/08/2010

View Document

26/01/1126 January 2011 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RATTRAY / 21/08/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT RALTON / 29/12/2009

View Document

24/12/1024 December 2010 FIRST GAZETTE

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY APPOINTED MISS LYNDSAY JANE SIMPSON

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR ANDREW SCOTT RALTON

View Document

21/08/0821 August 2008 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