LITTLE & LARGE PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
17/08/1217 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1227 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

09/02/129 February 2012 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

14/09/1114 September 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

03/03/113 March 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

19/01/1119 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/09/103 September 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/03/1025 March 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/03/102 March 2010 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

10/02/1010 February 2010 AUDITOR'S RESIGNATION

View Document

05/02/105 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 1 CRAIGCROOK ROAD EDINBURGH EH4 3NQ

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 30 WALKER STREET EDINBURGH EH3 7HR

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN MCGRAIL / 28/07/2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/12/0721 December 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/077 August 2007 PARTIC OF MORT/CHARGE *****

View Document

19/07/0719 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 PARTIC OF MORT/CHARGE *****

View Document

01/07/051 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 PARTIC OF MORT/CHARGE *****

View Document

11/05/0511 May 2005 PARTIC OF MORT/CHARGE *****

View Document

27/04/0527 April 2005 PARTIC OF MORT/CHARGE *****

View Document

11/03/0511 March 2005 PARTIC OF MORT/CHARGE *****

View Document

03/03/053 March 2005 PARTIC OF MORT/CHARGE *****

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 183 MAIN STREET EAST CALDER LIVINGSTON WEST LOTHIAN EH53 0HD

View Document

24/06/0424 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 5 ALMOND GROVE EAST CALDER WEST LOTHIAN EH53 0HG

View Document

13/06/9713 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • K & C WINDOWS LTD.


  • 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