EAST MINE DEVELOPMENT LIMITED

SC267940
UNIT 35 CROSSHILLS BUSINESS CENTRE CROSSHILLS FIFE KY5 8BJ

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 May 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
15 May 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
29 Jun 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 May 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
24 Mar 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 officers Appointment of secretary (Mr Luke Devine) 2 Buy now
24 Mar 2011 officers Termination of appointment of director (John Devine) 1 Buy now
24 Mar 2011 officers Termination of appointment of secretary (John Devine) 1 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2010 accounts Annual Accounts 6 Buy now
08 Jan 2010 accounts Annual Accounts 6 Buy now
18 Aug 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
01 Aug 2008 annual-return Return made up to 14/05/08; full list of members 4 Buy now
07 Jan 2008 annual-return Return made up to 14/05/07; no change of members 4 Buy now
19 Dec 2007 accounts Annual Accounts 8 Buy now
19 Dec 2007 accounts Annual Accounts 10 Buy now
18 Aug 2006 accounts Annual Accounts 2 Buy now
09 Aug 2006 annual-return Return made up to 14/05/06; full list of members 5 Buy now
23 Mar 2006 mortgage Partic of mort/charge ***** 3 Buy now
23 Mar 2006 mortgage Partic of mort/charge ***** 3 Buy now
07 Nov 2005 capital Ad 29/10/05--------- £ si 19@1=19 £ ic 1/20 2 Buy now
31 Aug 2005 address Registered office changed on 31/08/05 from: 146 west regent street glasgow lanarkshire G2 2RZ 1 Buy now
11 Aug 2005 mortgage Partic of mort/charge ***** 3 Buy now
02 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
24 May 2005 annual-return Return made up to 14/05/05; full list of members 6 Buy now
18 May 2005 officers Secretary resigned 1 Buy now
18 May 2005 officers Director resigned 1 Buy now
18 May 2005 officers New secretary appointed;new director appointed 2 Buy now
18 May 2005 officers New director appointed 2 Buy now
16 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2004 incorporation Incorporation Company 19 Buy now