LAURIESTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/08/1429 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1414 August 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/03/1127 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED DAVID COCHRANE

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: JACKTON BUSINESS CENTRE 339 EAGLESHAM ROAD JACKTON EAST KILBRIDE G75 8RW

View Document

04/03/054 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: UNIT 23 6 HARMONY ROW GLASGOW G51 3BA

View Document

21/01/0321 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 45 GORDON STREET GLASGOW G1 3PE

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/11/965 November 1996 EXEMPTION FROM APPOINTING AUDITORS 22/10/96

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 COMPANY NAME CHANGED HMS (236) LIMITED CERTIFICATE ISSUED ON 22/01/96; RESOLUTION PASSED ON 11/01/96

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 ADOPT MEM AND ARTS 19/01/94

View Document

25/01/9425 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/939 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information