NORTH DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | NORTH DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC273534 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORTH DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 6 pages | 4.17(Scot) | ||||||||||
Registered office address changed from * C/O Feely & Co 165 Main Street Wishaw ML2 7AU* on Mar 26, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from * C/O Feely & Co 165 Main Street Wishaw Strathclyde ML2 7AU* on Jan 09, 2013 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Termination of appointment of Yvonne Millar as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Rushton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Millar as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Appointment of Yvonne Millar as a director | 3 pages | AP01 | ||||||||||
Appointment of Yvonne Millar as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Appointment of Mr Lee Howard Rushton as a director | 5 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr John Meharry as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0