DAVOCH LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 STRUCK OFF AND DISSOLVED

View Document

01/02/131 February 2013 FIRST GAZETTE

View Document

09/03/129 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/122 March 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 COMPANY NAME CHANGED SAS DIRECT LIMITED
CERTIFICATE ISSUED ON 05/10/11

View Document

05/10/115 October 2011 CHANGE OF NAME 03/10/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/03/113 March 2011 DIRECTOR APPOINTED PETER HANVEY CORDINER

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CORDINER, JNR

View Document

27/01/1127 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER HANVEY CORDINER / 08/11/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER CORDINER, JNR / 08/11/2009

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM
INVESTMENT HOUSE
6 UNION ROW
ABERDEEN
ABERDEENSHIRE
AB10 1DQ

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 COMPANY NAME CHANGED
INVERISLE DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 04/10/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTIC OF MORT/CHARGE *****

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 COMPANY NAME CHANGED
GLENDON HOMES LIMITED
CERTIFICATE ISSUED ON 09/01/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 Memorandum and Articles of Association

View Document

31/08/0131 August 2001

View Document

31/08/0131 August 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED
STOKEMALL LIMITED
CERTIFICATE ISSUED ON 30/08/01

View Document

29/03/0129 March 2001 PARTIC OF MORT/CHARGE *****

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

08/11/008 November 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