LOGICAL LAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/145 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Document

13/02/1413 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/147 February 2014 FIRST GAZETTE

View Document

02/02/132 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

08/10/128 October 2012 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

02/08/122 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCNEIL (JNR)

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM MCNEIL (JNR)

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LAWRIE / 10/03/2011

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM MCNEIL (JNR) / 10/03/2011

View Document

27/01/1227 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCNEIL (JNR) / 10/03/2011

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM
C/O TENON ACCOUNTANTS
2 BLYTHSWOOD SQUARE
GLASGOW
G2 4AD

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LAWRIE / 29/10/2010

View Document

20/01/1120 January 2011 03/01/11 NO CHANGES

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCNEIL (JNR) / 01/05/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM MCNEIL (JNR) / 01/05/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM MCNEIL (JNR) / 02/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MCNEIL (JNR) / 02/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LAWRIE / 02/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/01/09; NO CHANGE OF MEMBERS

View Document

10/12/0810 December 2008 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

30/07/0830 July 2008 PREVSHO FROM 31/01/2008 TO 31/07/2007

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 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