BOULEVARD PROPERTIES LTD

Company Documents

DateDescription
08/11/138 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1319 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1310 July 2013 APPLICATION FOR STRIKING-OFF

View Document

08/11/128 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / STEWART PAUL / 08/11/2011

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/12/1022 December 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

30/04/1030 April 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY MCMAHON / 01/11/2009

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
JACKSON & CO 4TH FLOOR
166 BUCHANAN STREET
GLASGOW
STRATHCLYDE
G1 2NH

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/05/0920 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS

View Document

01/05/091 May 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
SUITE 110
12 SOUTH BRIDGE
EDINBURGH
EH1 1DD

View Document

01/11/051 November 2005 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