CLUNIE PROPERTIES LTD.

Company Documents

DateDescription
16/12/1116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1126 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/12/1024 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/109 December 2010 APPLICATION FOR STRIKING-OFF

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 28 March 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 28 March 2009

View Document

24/10/0924 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 28 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/10/07;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 6A DRYDEN PLACE NEWINGTON EDINBURGH EH9 1RP

View Document

23/12/0623 December 2006 PARTIC OF MORT/CHARGE *****

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/11/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 PARTIC OF MORT/CHARGE *****

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/02

View Document

16/07/0216 July 2002 DEC MORT/CHARGE *****

View Document

06/11/016 November 2001

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/03/02

View Document

08/10/018 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTIC OF MORT/CHARGE *****

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 PARTIC OF MORT/CHARGE *****

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

29/09/0029 September 2000 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