MUIRHALL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
06/03/156 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/02/1427 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/09/1330 September 2013 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCLUCKIE |
15/03/1315 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/03/1220 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN MCLUCKIE / 01/10/2009 |
23/03/1023 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE MCLUCKIE / 01/10/2009 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | COMPANY NAME CHANGED KIRKBROOK LIMITED CERTIFICATE ISSUED ON 29/08/06 |
26/05/0626 May 2006 | PARTIC OF MORT/CHARGE ***** |
27/04/0627 April 2006 | PARTIC OF MORT/CHARGE ***** |
06/03/066 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/066 March 2006 | NEW DIRECTOR APPOINTED |
01/03/061 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | 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