MEIKLEM DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
19/02/1019 February 2010 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
30/10/0930 October 2009 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
07/10/097 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MEIKLEM / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEIKLEM / 07/10/2009 |
26/09/0926 September 2009 | APPLICATION FOR STRIKING-OFF |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/08 FROM: SUNNYSIDE FARM BLAIRADAM KELTY FIFE KY4 0HY |
08/10/088 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
05/10/075 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/11/06 |
31/10/0631 October 2006 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU |
06/07/066 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/10/0531 October 2005 | Resolutions |
31/10/0531 October 2005 | � NC 100/1000 18/10/05 |
31/10/0531 October 2005 | |
31/10/0531 October 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06 |
31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | NEW SECRETARY APPOINTED |
31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
31/10/0531 October 2005 | SECRETARY RESIGNED |
31/10/0531 October 2005 | DIRECTOR RESIGNED |
31/10/0531 October 2005 | |
31/10/0531 October 2005 | Resolutions |
31/10/0531 October 2005 | Resolutions |
31/10/0531 October 2005 | Resolutions |
31/10/0531 October 2005 | Resolutions |
31/10/0531 October 2005 | |
31/10/0531 October 2005 | S366A DISP HOLDING AGM 25/10/05 |
31/10/0531 October 2005 | NC INC ALREADY ADJUSTED 18/10/05 |
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 |
20/10/0520 October 2005 | COMPANY NAME CHANGED CASTLELAW (NO.608) LIMITED CERTIFICATE ISSUED ON 20/10/05 |
13/10/0513 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0513 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | NEW SECRETARY APPOINTED |
03/10/053 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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