MACDAVID ENTERPRISES LTD.

Company Documents

DateDescription
29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 25 LANARK ROAD EDINBURGH EH14 1TG

View Document

24/05/1224 May 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

24/05/1224 May 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

28/07/1128 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

03/08/103 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S PARTICULARS JOANNA REID

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS NEIL MACMILLAN

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: MILLBURN COTTAGE TORPHICHEN WEST LOTHIAN EH48 4LW

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 S366A DISP HOLDING AGM 13/06/06 S252 DISP LAYING ACC 13/06/06 S386 DISP APP AUDS 13/06/06

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information