HELENSBURGH DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/07/1220 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1215 March 2012 APPLICATION FOR STRIKING-OFF

View Document

29/06/1129 June 2011 18/03/11 NO CHANGES

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM BURNFIELD AVENUE THORNLIEBANK GLASGOW G46 7TT

View Document

21/05/1021 May 2010 CHANGE OF NAME 19/05/2010

View Document

21/05/1021 May 2010 COMPANY NAME CHANGED JOHN DICKIE HOMES (HELENSBURGH) LIMITED CERTIFICATE ISSUED ON 21/05/10

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN HOUSTON / 31/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR SCOTT-SIMPSON / 31/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DERMOTT SIMPSON / 31/10/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MORGAN MATTHEW HOGARTH / 31/10/2009

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELLEN HOGARTH / 31/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MARGARET ELEANOR SCOTT-SIMPSON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED EVELYN HOUSTON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MAUREEN ELLEN HOGARTH

View Document

23/05/0823 May 2008 S-DIV

View Document

23/05/0823 May 2008 SUB-DIVIDE SHARES 20/03/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

13/06/0513 June 2005

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/056 June 2005 Resolutions

View Document

06/06/056 June 2005 Resolutions

View Document

06/06/056 June 2005 Resolutions

View Document

03/06/053 June 2005 COMPANY NAME CHANGED MM&S (4070) LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

18/03/0518 March 2005 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