MUSSELBURGH DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/11/1125 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/115 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1122 July 2011 APPLICATION FOR STRIKING-OFF

View Document

13/05/1113 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/03/1011 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MYERSCOUGH / 27/03/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 AUDITOR'S RESIGNATION

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 350A LANARK ROAD WEST EDINBURGH MIDLOTHIAN EH14 5RR

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 £ NC 1000/140044 16/04/04

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 PARTIC OF MORT/CHARGE *****

View Document

29/04/0429 April 2004 PARTIC OF MORT/CHARGE *****

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 Resolutions

View Document

16/04/0416 April 2004

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

16/04/0416 April 2004

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 COMPANY NAME CHANGED PACIFIC SHELF 1261 LIMITED CERTIFICATE ISSUED ON 15/04/04

View Document

11/03/0411 March 2004 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