24-7 PROPERTY LETTING LTD.

Company Documents

DateDescription
09/09/159 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/06/159 June 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
29 BRANDON STREET
HAMILTON
SOUTH LANARKSHIRE
ML3 6DA
UNITED KINGDOM

View Document

03/03/143 March 2014 COURT ORDER NOTICE OF WINDING UP

View Document

03/03/143 March 2014 NOTICE OF WINDING UP ORDER

View Document

24/07/1324 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 1257 SHETTLESTON ROAD SHETTLESTON GLASGOW G32 7NG

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1128 October 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/1015 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE WRIGHT / 01/11/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN WRIGHT / 01/11/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: C/O JACKSON & CO. 166 BUCHANAN STREET GLASGOW G1 2LW

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 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