- Company Overview for OK DEVELOPMENTS LIMITED (SC288789)
- Filing history for OK DEVELOPMENTS LIMITED (SC288789)
- People for OK DEVELOPMENTS LIMITED (SC288789)
- Charges for OK DEVELOPMENTS LIMITED (SC288789)
- More for OK DEVELOPMENTS LIMITED (SC288789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2009 | 288b | Appointment Terminated Director owen hughes | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from 1 the steading nether drumgley forfar angus DD8 1QZ united kingdom | |
09 Mar 2009 | 363a | Return made up to 11/08/08; full list of members | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 1 the steading nether drumgley forfar angus DD8 1QZ united kingdom | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 3 birsay gardens broughty ferry dundee DD5 3BS united kingdom | |
09 Mar 2009 | 288c | Director's Change of Particulars / owen hughes / 09/03/2009 / | |
09 Mar 2009 | 288c | Director's Change of Particulars / owen hughes / 09/03/2009 / HouseName/Number was: , now: 1; Street was: 1 silport place, now: the steading nether drumgley; Post Town was: carnoustie, now: forfar; Post Code was: DD7 7JU, now: DD8 1QZ; Country was: , now: united kingdom | |
30 Apr 2008 | 287 | Registered office changed on 30/04/2008 from 1 silport place carnoustie angus DD7 7JU | |
09 Jan 2008 | 287 | Registered office changed on 09/01/08 from: tinkletap upper todhill by tealing by dundee DD4 0QA | |
21 Nov 2007 | 288c | Director's particulars changed | |
21 Nov 2007 | 363a | Return made up to 11/08/07; full list of members | |
31 May 2007 | AA | Accounts made up to 31 August 2006 | |
09 May 2007 | 287 | Registered office changed on 09/05/07 from: 1 silport place carnoustie angus DD7 7JU | |
01 May 2007 | 288a | New secretary appointed | |
26 Apr 2007 | 288b | Secretary resigned | |
06 Dec 2006 | 410(Scot) | Partic of mort/charge * | |
28 Nov 2006 | 410(Scot) | Partic of mort/charge * | |
14 Sep 2006 | 363s | Return made up to 11/08/06; full list of members | |
14 Sep 2006 | 363(288) |
Director's particulars changed
|
|
17 Jul 2006 | 288a | New secretary appointed | |
17 Jul 2006 | 288b | Secretary resigned;director resigned | |
02 Dec 2005 | 287 | Registered office changed on 02/12/05 from: 3 westfield terrace newport on tay fife DD6 8HX | |
06 Sep 2005 | 288a | New director appointed |