HEADWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Bona Vacantia disclaimer

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

06/01/096 January 2009 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

01/08/031 August 2003 ORDER OF COURT - DISSOLUTION VOID

View Document

25/05/0325 May 2003 DISSOLVED

View Document

25/02/0325 February 2003 CRT ORDER EARLY DISS

View Document

19/09/0119 September 2001 RECEIVERS REPORT *****

View Document

22/06/0122 June 2001 APP OF RECEIVER *****

View Document

11/06/0111 June 2001 APPOINTMENT OF LIQUIDATOR I

View Document

07/06/017 June 2001 CRT ORD NOTICE OF WINDING UP

View Document

07/06/017 June 2001 NOTICE OF WINDING UP ORDER

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/02/984 February 1998 AUDITOR'S RESIGNATION

View Document

12/09/9712 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 PARTIC OF MORT/CHARGE *****

View Document

14/06/9614 June 1996 PARTIC OF MORT/CHARGE *****

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/10/9520 October 1995 RETURN MADE UP TO 23/07/95; CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 PARTIC OF MORT/CHARGE *****

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: MACPHERSON GIBB & MCAFEE, 19 WATERLOO STREET, GLASGOW, G2 6BS

View Document

26/04/9526 April 1995 PARTIC OF MORT/CHARGE *****

View Document

26/04/9526 April 1995 PARTIC OF MORT/CHARGE *****

View Document

24/04/9524 April 1995 PARTIC OF MORT/CHARGE *****

View Document

24/04/9524 April 1995 PARTIC OF MORT/CHARGE *****

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 PARTIC OF MORT/CHARGE *****

View Document

12/09/9312 September 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 142 QUEEN STREET, GLASGOW, G1 3BU

View Document

10/06/9310 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 SECRETARY RESIGNED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 COMPANY NAME CHANGED BARNLAND LIMITED CERTIFICATE ISSUED ON 13/08/92

View Document

07/08/927 August 1992 ALTER MEM AND ARTS 23/07/92

View Document

23/07/9223 July 1992 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