KEAN SLATERS (DUNDEE) LIMITED

Company Documents

DateDescription
24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM
2 HERONS LANE
LOCHEE
DUNDEE
ANGUS
DD2 3DJ

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

17/07/0917 July 2009 COURT ORDER NOTICE OF WINDING UP

View Document

17/07/0917 July 2009 NOTICE OF WINDING UP ORDER

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KEAN / 01/01/2007

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM
WHITEHALL HOUSE
33 YEAMAN SHORE
DUNDEE
DD1 4BJ

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM:
50 CASTLE STREET
DUNDEE
DD1 3RU

View Document

26/01/0726 January 2007 DEC MORT/CHARGE *****

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 PARTIC OF MORT/CHARGE *****

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/07/0621 July 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/07/0619 July 2006 NC INC ALREADY ADJUSTED
18/07/06

View Document

19/07/0619 July 2006 ￯﾿ᄑ NC 1000/91000
18/07/

View Document

21/02/0621 February 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 SHARES AGREEMENT OTC

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 30/11/03

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 ￯﾿ᄑ NC 100/1000
01/03/0

View Document

03/06/043 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/043 June 2004 NC INC ALREADY ADJUSTED
01/03/04

View Document

02/06/042 June 2004 PARTIC OF MORT/CHARGE *****

View Document

14/05/0414 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 S366A DISP HOLDING AGM 27/02/02

View Document

01/03/021 March 2002 S386 DISP APP AUDS 27/02/02

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED
CASTLELAW (NO.346) LIMITED
CERTIFICATE ISSUED ON 13/03/01

View Document

27/02/0127 February 2001 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