MILL OF DYCE LIMITED

Company Documents

DateDescription
04/10/184 October 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/07/184 July 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

04/07/184 July 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/02/186 February 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

07/08/177 August 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/08/177 August 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/03/172 March 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/09/1615 September 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/07/1625 July 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN

View Document

31/05/1631 May 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

14/03/1614 March 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/10/155 October 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM C/O PINSENT MASONS LLP 13 QUEENS ROAD ABERDEEN AB15 4YL

View Document

06/08/156 August 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

13/06/1513 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY ANTONY DARLEY

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURT

View Document

09/06/149 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UD

View Document

25/07/1225 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY DARLEY

View Document

07/05/107 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY ROBERT DARLEY / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT DARLEY / 01/01/2010

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

10/08/0910 August 2009 SECRETARY APPOINTED MR ANTONY ROBERT DARLEY

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DARLEY / 01/05/2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0720 July 2007 PARTIC OF MORT/CHARGE *****

View Document

17/07/0717 July 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

05/07/075 July 2007 PARTIC OF MORT/CHARGE *****

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 PARTIC OF MORT/CHARGE *****

View Document

31/08/0531 August 2005 PARTIC OF MORT/CHARGE *****

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 COMPANY NAME CHANGED HBJ 725 LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

20/04/0520 April 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


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