ANCHOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/05/1310 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR TREVOR STRAIN

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON

View Document

18/01/1318 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12

View Document

15/08/1215 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11

View Document

17/08/1117 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/08/1017 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR GREGORY MCMAHON

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR WM MORRISON SUPERMARKETS PLC

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR SAFEWAY LTD

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
152 BATH STREET
GLASGOW
G2 4TB

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BURKE

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08

View Document

10/08/0710 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/02/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 07/03/05 TO 31/01/05

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 07/03/04

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/07/03; NO CHANGE OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 AUDITOR'S RESIGNATION

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

19/04/9819 April 1998 REGISTERED OFFICE CHANGED ON 19/04/98 FROM:
37 QUEEN STREET
EDINBURGH
EH2 1JX

View Document

19/04/9819 April 1998 NEW SECRETARY APPOINTED

View Document

19/04/9819 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM:
BARLOW HOUSE
BARLOW PARK
WEST PITKERRO INDUSTRIAL ESTATE
DUNDEE, DD5 3UB

View Document

17/07/9717 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/08/9629 August 1996

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/11/9514 November 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/11/953 November 1995 ￯﾿ᄑ NC 200000/5000000
30/10/95

View Document

03/11/953 November 1995 NC INC ALREADY ADJUSTED 30/10/95

View Document

03/11/953 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/95

View Document

20/09/9520 September 1995 COMPANY NAME CHANGED
KIRKPARK LIMITED
CERTIFICATE ISSUED ON 21/09/95

View Document

11/08/9511 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/95

View Document

11/08/9511 August 1995 NC INC ALREADY ADJUSTED
28/07/95

View Document

11/08/9511 August 1995 ALTER MEM AND ARTS 28/07/95

View Document

11/08/9511 August 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/9511 August 1995 ￯﾿ᄑ NC 1000/200000
28/07

View Document

10/08/9510 August 1995 REGISTERED OFFICE CHANGED ON 10/08/95 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 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