HIGHLAND BEEF DIRECT LIMITED

Company Documents

DateDescription
25/09/0925 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/095 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/0724 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/06/0720 June 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/03/0716 March 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/0630 August 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/05/065 May 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/063 May 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/10/0519 October 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/07/056 July 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/06/0520 June 2005 APPLICATION FOR STRIKING-OFF

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: UNITS 2-4 MERCIAN BUILDINGS SHORE ROAD PERTH PH2 8BD

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED HIGHLAND DROVERS LIMITED CERTIFICATE ISSUED ON 22/03/04

View Document

22/03/0422 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DEC MORT/CHARGE *****

View Document

23/01/0423 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 PARTIC OF MORT/CHARGE *****

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED HIGHLAND PRODUCERS LIMITED CERTIFICATE ISSUED ON 20/10/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 PARTIC OF MORT/CHARGE *****

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 5 ARGYLL SQUARE OBAN ARGYLL PA34 4AZ

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 STATUTORY DECLARATION-7998@£1

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 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