PORTCULLIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
375 WEST GEORGE STREET
GLASGOW
G2 4LW

View Document

08/05/128 May 2012 INSOLVENCY:4.9(SCOT) APPOINTING LIQUIDATOR:LIQ. CASE NO.2

View Document

08/05/128 May 2012 INSOLVENCY:4.14(SCOT) RELEASE OF LIQUIDATOR:LIQ. CASE NO.2

View Document

08/05/128 May 2012 INSOLVENCY:4.11(SCOT) REMOVING LIQUIDATOR:LIQ. CASE NO.2

View Document

28/02/1228 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

30/04/1030 April 2010 AUDITOR'S RESIGNATION

View Document

22/03/1022 March 2010 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

22/03/1022 March 2010 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 1 WILLOCK STREET KILMARNOCK AYRSHIRE KA1 4HE

View Document

26/02/1026 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.2:IP NO.PR003132

View Document

15/02/1015 February 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/01/106 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOGG / 07/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 SECRETARY'S PARTICULARS NICOLA ALEXANDER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0512 January 2005 PARTIC OF MORT/CHARGE *****

View Document

11/01/0511 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 15 BENTINCK STREET GALSTON AYRSHIRE KA4 8HT

View Document

09/11/049 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 NC INC ALREADY ADJUSTED 27/04/04

View Document

30/04/0430 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

05/06/035 June 2003 PARTIC OF MORT/CHARGE *****

View Document

18/12/0218 December 2002 NC INC ALREADY ADJUSTED 11/12/02

View Document

18/12/0218 December 2002 � NC 1000/500000 11/12

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: PORTCULLIS ESTATES 237 SOUTH STREET GLASGOW STRATHCLYDE G14 OSF

View Document

13/10/9813 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9725 November 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 COMPANY NAME CHANGED HARKVEND LIMITED CERTIFICATE ISSUED ON 16/09/97

View Document

08/01/978 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 24/10/96

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

07/10/967 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information