LOCHAN DUBH NAN CAILLEACH LIMITED

Company Documents

DateDescription
09/03/129 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/11/1118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/113 November 2011 APPLICATION FOR STRIKING-OFF

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD

View Document

18/10/1118 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY MARGARET MACDONALD / 23/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACLEOD MACDONALD / 23/09/2010

View Document

07/10/107 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY MACDONALD / 01/10/2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACDONALD / 01/10/2007

View Document

30/09/0830 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 8 VIEW PLACE INVERNESS HIGHLAND IV2 4SA

View Document

03/10/023 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED DUBH NAN CAILLEACH LIMITED CERTIFICATE ISSUED ON 28/09/98

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9721 May 1997 COMPANY NAME CHANGED MUNOBIHART LIMITED CERTIFICATE ISSUED ON 22/05/97

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 26 CHURCH STREET INVERNESS IV1 1HX

View Document

23/09/9623 September 1996 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