ANGLO CALEDONIAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1212 March 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM C/O HBJ GATELEY WAREING EXCHANGE TOWER, 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND

View Document

24/02/1124 February 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

24/02/1124 February 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL GRANT

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM GRANT / 31/10/2009

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY NWH SECRETARIAL SERVICES LTD

View Document

14/07/1014 July 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF SCOTLAND

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0815 May 2008 CURRSHO FROM 30/09/2008 TO 30/06/2008

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 20 TRAFALGAR STREET EDINBURGH MIDLOTHIAN EH6 4DF

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 13 BREADALBANE STREET EDINBURGH MIDLOTHIAN

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: LITTLE ACRE, MEIKLE CORSEHILL STEWARTON AYRSHIRE KA3 5JH

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 PARTIC OF MORT/CHARGE *****

View Document

15/02/0715 February 2007 PARTIC OF MORT/CHARGE *****

View Document

15/02/0715 February 2007 PARTIC OF MORT/CHARGE *****

View Document

15/02/0715 February 2007 PARTIC OF MORT/CHARGE *****

View Document

15/02/0715 February 2007 PARTIC OF MORT/CHARGE *****

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

18/10/0618 October 2006 DEC MORT/CHARGE *****

View Document

18/10/0618 October 2006 DEC MORT/CHARGE *****

View Document

18/10/0618 October 2006 DEC MORT/CHARGE *****

View Document

18/10/0618 October 2006 DEC MORT/CHARGE *****

View Document

18/10/0618 October 2006 DEC MORT/CHARGE *****

View Document

18/10/0618 October 2006 DEC MORT/CHARGE *****

View Document

18/10/0618 October 2006 DEC MORT/CHARGE *****

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 PARTIC OF MORT/CHARGE *****

View Document

18/05/0418 May 2004 PARTIC OF MORT/CHARGE *****

View Document

18/05/0418 May 2004 PARTIC OF MORT/CHARGE *****

View Document

18/05/0418 May 2004 PARTIC OF MORT/CHARGE *****

View Document

18/05/0418 May 2004 PARTIC OF MORT/CHARGE *****

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 PARTIC OF MORT/CHARGE *****

View Document

21/01/0421 January 2004 PARTIC OF MORT/CHARGE *****

View Document

11/11/0311 November 2003 PARTIC OF MORT/CHARGE *****

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 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