A J MACPHERSON (BUILDERS) LIMITED

Company Documents

DateDescription
02/05/142 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1410 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/04/1326 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/09/1221 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1210 September 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM
8 WENTWORTH STREET
PORTREE
IV51 9EJ

View Document

04/02/124 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

04/04/114 April 2011 SECRETARY APPOINTED MRS CHRISTINE MACPHERSON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MACPHERSON

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN MACPHERSON / 01/10/2009

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTIC OF MORT/CHARGE *****

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 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