PAUL LITTERICK CONSTRUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/02/1421 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/02/1321 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/02/1227 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/02/1125 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANN STRACHAN / 22/02/2010 |
| 23/02/1023 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
| 10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/04/083 April 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
| 29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/09/078 September 2007 | REGISTERED OFFICE CHANGED ON 08/09/07 FROM: 41 NORTH LINDSAY STREET DUNDEE TAYSIDE DD1 1PW |
| 10/08/0710 August 2007 | PARTIC OF MORT/CHARGE ***** |
| 19/07/0719 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
| 10/07/0710 July 2007 | DIRECTOR RESIGNED |
| 08/03/078 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
| 15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/12/0615 December 2006 | PARTIC OF MORT/CHARGE ***** |
| 24/04/0624 April 2006 | SECRETARY RESIGNED |
| 24/04/0624 April 2006 | NEW SECRETARY APPOINTED |
| 10/04/0610 April 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
| 09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 11 TURFBEG RISE FORFAR DD8 3LW |
| 19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 01/12/051 December 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 23/03/0523 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
| 02/03/042 March 2004 | SECRETARY RESIGNED |
| 02/03/042 March 2004 | DIRECTOR RESIGNED |
| 02/03/042 March 2004 | NEW SECRETARY APPOINTED |
| 02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
| 19/02/0419 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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