NEACREATH PROPERTY DEVELOPMENT LTD

Company Documents

DateDescription
06/03/156 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/11/1414 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1431 October 2014 APPLICATION FOR STRIKING-OFF

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/02/1213 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
C/O C/O CALUM I DUNCAN CORPORATE CONSULTANTS LTD
3 ATTADALE ROAD
INVERNESS
HIGHLAND
IV3 5QH
SCOTLAND

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
INNES & MACKAY
KINTAIL HOUSE, BEECHWOOD PARK
INVERNESS, INVERNESS
INVERNESS
IV2 3BW

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY INNES & MACKAY (SECRETARIES) LIMITED

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INNES & MACKAY (SECRETARIES) LIMITED / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED
NEACREATH MARINE LIMITED
CERTIFICATE ISSUED ON 15/02/08

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/04/064 April 2006 COMPANY NAME CHANGED
FORT GEORGE PROPERTY COMPANY LIM
ITED
CERTIFICATE ISSUED ON 03/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM:
KINTAIL HOUSE, BEECHWOOD PARK
INVERNESS
INVERNESS-SHIRE
IV2 3BW

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM:
INNES & MACKAY, KINTAIL HOUSE
BEECHWOOD BUSINESS PARK
INVERNESS
IV2 3BW

View Document

22/02/0622 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 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