GILMOUR PROPERTIES LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY MARY BARAGLIA

View Document

22/06/1222 June 2012 SECRETARY APPOINTED MR ANTONIO BARAGLIA

View Document

22/06/1222 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/06/114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO BARAGLIA / 04/06/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 24 BREDISHOLM ROAD BAILLIESTON GLASGOW LANARKSHIRE G69 7HL

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/11/021 November 2002 ORDER OF COURT - RESTORATION 30/10/02

View Document

08/03/028 March 2002 STRUCK OFF AND DISSOLVED

View Document

09/11/019 November 2001 FIRST GAZETTE

View Document

20/07/0020 July 2000 PARTIC OF MORT/CHARGE *****

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 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