WEST COAST PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/1423 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/138 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/08/113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

24/06/1124 June 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual accounts for year ending 30 Jun 2010

View Accounts

31/12/0931 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 Annual accounts for year ending 30 Jun 2009

View Accounts

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS FITZSIMMONS / 01/12/2007

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM FITZSIMMONS / 01/12/2007

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/09/078 September 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/11/0615 November 2006 PARTIC OF MORT/CHARGE *****

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0611 May 2006 PARTIC OF MORT/CHARGE *****

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM:
PATERSON & CO., 223 AYR ROAD
NEWTON MEARNS
GLASGOW
G77 6AH

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 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


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