P & D MCFARLANE LTD.

Company Documents

DateDescription
29/06/1229 June 2012 STRUCK OFF AND DISSOLVED

View Document

09/03/129 March 2012 FIRST GAZETTE

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCFARLANE / 07/09/2010

View Document

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

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR DAVID FORREST

View Document

05/10/095 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 55 SMITHSTONE CRESCENT CROY KILSYTH GLASGOW G65 9HG

View Document

03/06/053 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 102 MANOR STREET FALKIRK FK1 1NU

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information