LEVEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/107 May 2010 STRUCK OFF AND DISSOLVED

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DEC MORT/CHARGE *****

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DEC MORT/CHARGE *****

View Document

19/06/0319 June 2003 DEC MORT/CHARGE *****

View Document

30/05/0330 May 2003 PARTIC OF MORT/CHARGE *****

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 36 CABLE DEPOT ROAD RIVERSIDE INDUSTRIAL ESTATE CLYDEBANK,DUNBARTONSHIRE G81 1UF

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 PARTIC OF MORT/CHARGE *****

View Document

21/10/0221 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 PARTIC OF MORT/CHARGE *****

View Document

08/05/028 May 2002 PARTIC OF MORT/CHARGE *****

View Document

25/04/0225 April 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 PARTIC OF MORT/CHARGE *****

View Document

20/09/0120 September 2001 Resolutions

View Document

20/09/0120 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0120 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0119 September 2001

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 COMPANY NAME CHANGED SHARPBRICK LIMITED CERTIFICATE ISSUED ON 18/09/01

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 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