HELMSDALE PROJECTS LIMITED

Company Documents

DateDescription
13/08/1413 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1413 May 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

04/06/134 June 2013 NOTICE OF WINDING UP ORDER

View Document

04/06/134 June 2013 COURT ORDER NOTICE OF WINDING UP

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

24/08/1224 August 2012 COMPANY NAME CHANGED LAIRD DUNN GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 24/08/12

View Document

24/08/1224 August 2012 CHANGE OF NAME 17/08/2012

View Document

23/05/1223 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAIRD DUNN / 01/03/2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE BIRCHALL

View Document

14/11/0914 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4TH FLOOR MIRREM CHAMBERS 41 GAUZE STREET PAISLEY PA1 1EX

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 35 DUNLOP STREET LINWOOD RENFREWSHIRE PA3 3AL

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 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