AMERICIUM DEVELOPMENTS LIMITED

SC227503
23 HIGH STREET STRATHMIGLO CUPAR FIFE KY14 7QA KY14 7QA

Documents

Documents
Date Category Description Pages
29 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
06 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
11 Mar 2013 accounts Amended Accounts 5 Buy now
08 Mar 2013 accounts Annual Accounts 5 Buy now
08 Mar 2013 accounts Annual Accounts 5 Buy now
27 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 officers Change of particulars for director (George Henderson) 2 Buy now
26 Feb 2013 officers Change of particulars for secretary (George Henderson) 1 Buy now
25 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
28 May 2012 annual-return Annual Return 5 Buy now
02 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2012 accounts Annual Accounts 8 Buy now
27 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 accounts Annual Accounts 5 Buy now
08 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2010 accounts Annual Accounts 7 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Richard John Nawrot) 2 Buy now
16 Feb 2010 officers Change of particulars for director (George Henderson) 2 Buy now
19 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
19 Feb 2009 officers Director's change of particulars / richard nawrot / 19/02/2009 1 Buy now
20 Nov 2008 accounts Annual Accounts 3 Buy now
30 Oct 2008 annual-return Return made up to 29/01/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
15 Mar 2007 accounts Annual Accounts 4 Buy now
07 Mar 2007 annual-return Return made up to 29/01/07; full list of members 2 Buy now
08 May 2006 annual-return Return made up to 29/01/06; full list of members 7 Buy now
30 Nov 2005 accounts Annual Accounts 4 Buy now
25 May 2005 accounts Annual Accounts 4 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: 26 palmerston place edinburgh midlothian EH12 5AL 1 Buy now
13 Apr 2005 annual-return Return made up to 29/01/05; full list of members 7 Buy now
04 May 2004 accounts Annual Accounts 1 Buy now
05 Mar 2004 annual-return Return made up to 29/01/04; full list of members 7 Buy now
06 May 2003 annual-return Return made up to 29/01/03; full list of members 7 Buy now
23 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
21 Feb 2002 address Registered office changed on 21/02/02 from: 30-31 queen street edinburgh midlothian EH2 1JX 1 Buy now
11 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2002 incorporation Incorporation Company 15 Buy now