LETHAM GRANGE DEVELOPMENT CO. LIMITED

Company Documents

DateDescription
16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
GRANT THORNTON
1/4 ATHOLL CRESCENT
EDINBURGH
EH3 8LQ

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM:
152 BATH STREET
GLASGOW
G2 4TB

View Document

19/12/0219 December 2002 NOTICE OF WINDING UP ORDER

View Document

19/12/0219 December 2002 APPOINTMENT OF LIQUIDATOR I

View Document

19/12/0219 December 2002 CRT ORD NOTICE OF WINDING UP

View Document

04/12/024 December 2002 APPOINTMENT OF LIQUIDATOR P

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/09/017 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

19/08/9619 August 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 DIRECTORS PARTICLULARS LETTER

View Document

20/09/9520 September 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

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

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/09/9420 September 1994 TO ALTER CLAUSE 3A 16/09/94

View Document

16/09/9416 September 1994 COMPANY NAME CHANGED
MACROCOM (282) LIMITED
CERTIFICATE ISSUED ON 16/09/94

View Document

22/08/9422 August 1994 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