MEIKLEM DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/02/1019 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/0930 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MEIKLEM / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEIKLEM / 07/10/2009

View Document

26/09/0926 September 2009 APPLICATION FOR STRIKING-OFF

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: SUNNYSIDE FARM BLAIRADAM KELTY FIFE KY4 0HY

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/11/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

06/07/066 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0531 October 2005 Resolutions

View Document

31/10/0531 October 2005 � NC 100/1000 18/10/05

View Document

31/10/0531 October 2005

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005

View Document

31/10/0531 October 2005 Resolutions

View Document

31/10/0531 October 2005 Resolutions

View Document

31/10/0531 October 2005 Resolutions

View Document

31/10/0531 October 2005 Resolutions

View Document

31/10/0531 October 2005

View Document

31/10/0531 October 2005 S366A DISP HOLDING AGM 25/10/05

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 18/10/05

View Document

31/10/0531 October 2005 S366A DISP HOLDING AGM 25/10/05 S252 DISP LAYING ACC 25/10/05 S386 DISP APP AUDS 25/10/05 NC INC ALREADY ADJUSTED 18/10/05 AUTH ALLOT OF SECURITY 18/10/05

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED CASTLELAW (NO.608) LIMITED CERTIFICATE ISSUED ON 20/10/05

View Document

13/10/0513 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information