HIGH ROW DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 STRUCK OFF AND DISSOLVED

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

27/08/1027 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

27/08/1027 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY THOMSON / 05/06/2010

View Document

07/07/107 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMSON / 05/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMSON / 05/06/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/093 November 2009 SECRETARY APPOINTED GARY THOMSON

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/093 November 2009 Annual return made up to 6 June 2009 with full list of shareholders

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMSON / 27/01/2009

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GORDON DRYBURGH

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED GEORGE THOMSON

View Document

09/02/089 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 PARTIC OF MORT/CHARGE *****

View Document

08/08/078 August 2007 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 COMPANY NAME CHANGED MACROCOM (950) LIMITED CERTIFICATE ISSUED ON 01/08/06

View Document

06/06/066 June 2006 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