LIVE-IN PROPERTIES LIMITED

Company Documents

DateDescription
13/11/2013 November 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/2013 August 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/01/2022 January 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

24/09/1924 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/04/199 April 2019 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM RATHELLAN HIGH STREET LEVEN FIFE KY8 4PR

View Document

20/02/1920 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/05/182 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/03/1610 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/04/1424 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/04/1312 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/03/1025 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2008 with full list of shareholders

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR CAMERON HUNTER MACKENZIE

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GRAHAM

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY GRAHAM

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/04/094 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/03/093 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/02/0920 February 2009 FIRST GAZETTE

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

14/11/0714 November 2007 PARTIC OF MORT/CHARGE *****

View Document

07/11/077 November 2007 PARTIC OF MORT/CHARGE *****

View Document

18/10/0718 October 2007 DEC MORT/CHARGE *****

View Document

31/08/0731 August 2007 PARTIC OF MORT/CHARGE *****

View Document

14/08/0714 August 2007 PARTIC OF MORT/CHARGE *****

View Document

13/07/0713 July 2007 PARTIC OF MORT/CHARGE *****

View Document

18/05/0718 May 2007 PARTIC OF MORT/CHARGE *****

View Document

10/05/0710 May 2007 PARTIC OF MORT/CHARGE *****

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTIC OF MORT/CHARGE *****

View Document

15/11/0615 November 2006 PARTIC OF MORT/CHARGE *****

View Document

12/10/0612 October 2006 DEC MORT/CHARGE *****

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

15/08/0615 August 2006 PARTIC OF MORT/CHARGE *****

View Document

10/08/0610 August 2006 DEC MORT/CHARGE *****

View Document

10/08/0610 August 2006 DEC MORT/CHARGE *****

View Document

10/08/0610 August 2006 DEC MORT/CHARGE *****

View Document

10/08/0610 August 2006 DEC MORT/CHARGE *****

View Document

10/08/0610 August 2006 DEC MORT/CHARGE *****

View Document

10/08/0610 August 2006 DEC MORT/CHARGE *****

View Document

10/08/0610 August 2006 DEC MORT/CHARGE *****

View Document

10/08/0610 August 2006 DEC MORT/CHARGE *****

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTIC OF MORT/CHARGE *****

View Document

01/07/051 July 2005 PARTIC OF MORT/CHARGE *****

View Document

10/06/0510 June 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 PARTIC OF MORT/CHARGE *****

View Document

29/05/0429 May 2004 PARTIC OF MORT/CHARGE *****

View Document

17/04/0417 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 PARTIC OF MORT/CHARGE *****

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

27/08/0327 August 2003 PARTIC OF MORT/CHARGE *****

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 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