MALCOLM PROPERTY DEVELOPMENTS LTD.

Company Documents

DateDescription
07/03/147 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/03/131 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1112 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/10/1128 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1020 March 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1012 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 APPLICATION FOR STRIKING-OFF

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/11/0812 November 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM / 31/08/2007

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 57 FORTHVIEW WALK TRANENT EDINBURGH EH33 1FE

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 PARTIC OF MORT/CHARGE *****

View Document

06/12/056 December 2005 PARTIC OF MORT/CHARGE *****

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 2 WEST WINDYGOUL COTTAGES TRANENT EAST LOTHIAN EH33 2LQ

View Document

10/02/0510 February 2005 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