KILBURNIE DEVELOPMENTS LTD.

Company Documents

DateDescription
24/09/1024 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/104 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/0921 January 2009 APPLICATION FOR STRIKING-OFF

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/0831 July 2008 SECRETARY'S PARTICULARS JANET GROVER

View Document

31/07/0831 July 2008 DIRECTOR'S PARTICULARS JOHN GROVER

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: TOURPLAN HOUSE KINGUSSIE ROAD NEWTONMORE INVERNESS-SHIRE PH20 1AY

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: THE HIGHLANDER HOTEL KINGUSSIE ROAD NEWTONMORE INVERNESS SHIRE PH20 1AY

View Document

23/12/0323 December 2003 PARTIC OF MORT/CHARGE *****

View Document

08/08/038 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTIC OF MORT/CHARGE *****

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 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