GILBERT MCCLUNG (2011) LIMITED

Company Documents

DateDescription
19/01/1619 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/152 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1516 September 2015 APPLICATION FOR STRIKING-OFF

View Document

24/07/1524 July 2015 ORDER OF COURT - RESTORE AND WIND UP

View Document

07/08/147 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/05/147 May 2014 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/01/123 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/114 October 2011 PREVEXT FROM 30/06/2011 TO 31/08/2011

View Document

12/09/1112 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

26/08/1126 August 2011 CHANGE OF NAME 23/08/2011

View Document

26/08/1126 August 2011 COMPANY NAME CHANGED GILBERT MCCLUNG (KELSO) LIMITED CERTIFICATE ISSUED ON 26/08/11

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCLUNG

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS MCCLUNG

View Document

14/01/1014 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCLUNG / 30/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRASER MCCLUNG / 30/12/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 GBP IC 985/590 17/01/08 GBP SR 395@1=395

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: STICHILL EASTFIELD KELSO ROXBURGHSHIRE TD5 7QZ

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/04/0316 April 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0125 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/01/01

View Document

02/02/002 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/02/00

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 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