MACDONALD SURFACING LIMITED

Company Documents

DateDescription
20/04/1220 April 2012 STRUCK OFF AND DISSOLVED

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ROSEANNE MACDONALD / 09/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ROSEANNE MACDONALD / 09/07/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALD MACDONALD / 15/06/2010

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS KEARNEY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY DENNIS KEARNEY

View Document

06/01/096 January 2009 SECRETARY APPOINTED MICHELLE ROSEANNE MACDONALD

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM UNIT 3 15 LOTLAND STREET INVERNESS IV1 1ST

View Document

09/02/089 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 17/12/06; NO CHANGE OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 17/12/04; NO CHANGE OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 17/12/03; NO CHANGE OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 S366A DISP HOLDING AGM 17/12/01

View Document

11/02/0311 February 2003 Resolutions

View Document

11/02/0311 February 2003 Resolutions

View Document

11/02/0311 February 2003 Resolutions

View Document

04/02/034 February 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003

View Document

04/02/034 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED HIGHLAND QUALITY CONSTRUCTION LI MITED CERTIFICATE ISSUED ON 26/02/02

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 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