DENEBULA LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1130 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 APPLICATION FOR STRIKING-OFF

View Document

08/08/118 August 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARK / 25/07/2011

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET PARK / 25/07/2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM NORTH LODGE 11 BATH STREET STONEHAVEN KINCARDINESHIRE AB39 2DH

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/106 October 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

09/06/109 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 First Gazette

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/09/0616 September 2006 PARTIC OF MORT/CHARGE *****

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/04/00

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9613 June 1996

View Document

17/04/9617 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL,BEAVERBANK OFFICE PARK,LOGIE GREEN ROAD,EDINBURGH, EH7 4HH

View Document

23/08/9523 August 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED N. REID CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/07/95

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

13/07/9513 July 1995 ALTER MEM AND ARTS 10/07/95

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: C/O 1 ROYAL TERRACE EDINBURGH EH7 5AB

View Document

22/06/9522 June 1995

View Document

22/06/9522 June 1995

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

06/04/946 April 1994 COMPANY NAME CHANGED GEMCOURT LIMITED CERTIFICATE ISSUED ON 07/04/94

View Document

30/03/9430 March 1994 NC INC ALREADY ADJUSTED 24/03/94

View Document

30/03/9430 March 1994 � NC 100/100000 24/03/94 TO ALTER CLAUSE 3A 24/03/94

View Document

24/03/9424 March 1994 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