L & D CONTRACTING LIMITED

Company Documents

DateDescription
11/12/0911 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/0922 October 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/097 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/0910 July 2009 APPLICATION FOR STRIKING-OFF

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 73 BUCCLEUCH STREET EDINBURGH EH8 9LS

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/032 March 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED MILLBRY 523 LTD. CERTIFICATE ISSUED ON 13/12/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL EDINBURGH MIDLOTHIAN EH7 4HH

View Document

08/12/008 December 2000 ALTER MEMORANDUM 07/12/00

View Document

21/11/0021 November 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