ELGIN PROPERTY DEVELOPMENTS LTD.

Company Documents

DateDescription
22/06/1222 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/122 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1220 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WALKER / 13/10/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/0910 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 COMPANY NAME CHANGED THE KILTER COMPANY LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTIC OF MORT/CHARGE *****

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 DEC MORT/CHARGE *****

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 PARTIC OF MORT/CHARGE *****

View Document

04/11/054 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: "CORRIEBRUIACH" LONGMORN ELGIN MORAYSHIRE IV30 3RJ

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 PARTIC OF MORT/CHARGE *****

View Document

05/11/045 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

21/12/0321 December 2003 NEW DIRECTOR APPOINTED

View Document

21/12/0321 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 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