PALISADE PROPERTIES (OBAN) LTD.

Company Documents

DateDescription
26/02/1026 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/096 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/0924 October 2009 APPLICATION FOR STRIKING-OFF

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 PARTIC OF MORT/CHARGE *****

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 15 SANDYFORD PLACE GLASGOW G3 7NB

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 PARTIC OF MORT/CHARGE *****

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 COMPANY NAME CHANGED PALISADE PROPERTIES (COGAN ROAD) LTD. CERTIFICATE ISSUED ON 01/10/02

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/12/0119 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

30/11/0030 November 2000

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ

View Document

30/11/0030 November 2000

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED BURGHBRIDGE LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

08/11/008 November 2000 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