ZEBRANO (PROPERTY DEVELOPMENT) LIMITED

Company Documents

DateDescription
13/04/1413 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/01/1413 January 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

13/01/1413 January 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

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

View Document

29/05/1329 May 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

27/11/1227 November 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

02/11/122 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

01/06/121 June 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/11/1125 November 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

16/11/1116 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/05/1125 May 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

09/05/119 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

13/01/1113 January 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/11/1012 November 2010 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

04/08/104 August 2010 NOTICE OF RESULT OF MEETING CREDITORS

View Document

12/07/1012 July 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

19/05/1019 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/05/104 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL BLAIR RIDLEY / 01/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 TERMINATE SEC APPOINTMENT

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY CCW SECRETARIES LIMITED

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

25/03/0825 March 2008 SECRETARY APPOINTED MORRIS DUNCAN

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 PARTIC OF MORT/CHARGE *****

View Document

13/04/0713 April 2007 PARTIC OF MORT/CHARGE *****

View Document

05/04/075 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information