M DOHERTY LTD.

Company Documents

DateDescription
31/05/1331 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/138 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

07/11/127 November 2012 DISS40 (DISS40(SOAD))

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
HENDERSON LOGGIE SINCLAIR WOOD
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

06/11/126 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DOHERTY / 15/10/2007

View Document

21/10/0921 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM:
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN EH7 5JA

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/029 October 2002 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