GRADE ONE (LANDSCAPES) LTD

Company Documents

DateDescription
24/10/1424 October 2014 STRUCK OFF AND DISSOLVED

View Document

04/07/144 July 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/131 November 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK STEWART

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY DEREK STEWART

View Document

26/04/1126 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEWART / 11/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS SMEATON / 11/04/2010

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: THE EDINBURGH OFFICE CITY EXECUTIVE CENTRE 7-9 NOTH ST DAVID'S STREET EDINBURGH EH2 1AW

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 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