NEW PARK MIDLOTHIAN LIMITED

Company Documents

DateDescription
03/04/143 April 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/04/143 April 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
C/O RSM TENON
160 DUNDEE STREET
EDINBURGH
EH11 1DQ

View Document

30/09/1330 September 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/09/1317 September 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

17/09/1317 September 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

02/04/132 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

28/03/1328 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/10/1215 October 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/07/1226 July 2012 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)

View Document

27/06/1227 June 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

28/05/1228 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/04/1211 April 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD
ROSLIN
MIDLOTHIAN
EH25 9RE
SCOTLAND

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 SECRETARY APPOINTED MRS ANGELA DIMMOCK

View Document

25/05/1125 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE OLIVER

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MRS ELAINE OLIVER

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDSAYS WS

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 AUDITOR'S RESIGNATION

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
CALEDONIAN EXCHANGE 19A CANNING STREET
EDINBURGH
EH3 8HE

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
EH3 8HE

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 19/05/2008

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 PARTIC OF MORT/CHARGE *****

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED
NEW PARK VENTURES LIMITED
CERTIFICATE ISSUED ON 25/07/07

View Document

09/07/079 July 2007 PARTIC OF MORT/CHARGE *****

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM:
11 ATHOLL CRESCENT
EDINBURGH
EH3 8HE

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED
NEW PARK WICK LIMITED
CERTIFICATE ISSUED ON 29/11/05

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

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