STRONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR DARRIN GIBB

View Document

20/12/1120 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/07/1129 July 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR DARRIN ADAM GIBB

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY CYRIL FARLEIGH

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR DON BENNETT

View Document

11/01/1111 January 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/01/116 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/07/108 July 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/02/1010 February 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/01/106 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/06/0916 June 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

19/11/0819 November 2008 ADMINISTRATOR'S PROGRESS REPORT

View Document

21/02/0821 February 2008 STATEMENT OF PROPOSALS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: MACROBERTS SOLICTORS 152 BATH STREET GLASGOW G2 4TB

View Document

11/01/0811 January 2008 APPOINTMENT OF ADMINISTRATOR

View Document

07/01/087 January 2008 ADMINISTRATORS APPT 21/12/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

05/05/055 May 2005 PARTIC OF MORT/CHARGE *****

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTIC OF MORT/CHARGE *****

View Document

06/01/056 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 PARTIC OF MORT/CHARGE *****

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 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