JOHN LIDDLE JOINERS LIMITED

Company Documents

DateDescription
23/03/1223 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

25/10/1125 October 2011 SAIL ADDRESS CHANGED FROM: C/O MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL SCOTLAND

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/0 MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL

View Document

17/03/1117 March 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

10/11/1010 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY APPOINTED MS AMANDA JUDITH BELL

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY MARK MCGLONE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIDDLE / 26/10/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S PARTICULARS JOHN LIDDLE

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 SECRETARY RESIGNED LORRAINE LIDDLE

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MR MARK MCGLONE

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: CATCHPELL HOUSE, CARPET LANE BERNARD STREET EDINBURGH EH6 6SP

View Document

01/11/061 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 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