KILMARTIN DEVELOPMENTS (NO.2) LIMITED

Company Documents

DateDescription
09/05/129 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/02/129 February 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

23/06/1123 June 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/02/1118 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

18/02/1118 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

26/01/1126 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON BENNET

View Document

17/02/1017 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED GORDON IAIN BENNET

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

15/01/1015 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1015 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED SUSAN ELIZABETH GROAT

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY RESIGNED RODERICK URQUHART

View Document

18/02/0818 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 PARTIC OF MORT/CHARGE *****

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 11 GLENFINLAS STREET EDINBURGH LOTHIAN EH3 6AQ

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

08/02/058 February 2005

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED TEESMARTIN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/01/05

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/02/037 February 2003 APPROVE PROPERTY SALE 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 PARTIC OF MORT/CHARGE *****

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: FORSYTH HOUSE 111 UNION STREET GLASGOW G1 3TA

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

21/01/0221 January 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