G CLELLAND DRIVEWAYS & BUILDING SERVICES LTD.

Company Documents

DateDescription
06/08/116 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/116 May 2011 NOTICE OF FINAL MEETING OF CREDITORS

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 82 MCCLELLAND CRESCENT DUNFERMLINE KY11 3BW

View Document

06/05/106 May 2010 COURT ORDER NOTICE OF WINDING UP

View Document

06/05/106 May 2010 NOTICE OF WINDING UP ORDER

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 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