- Company Overview for WELLINGTON CENTRE DEVELOPMENT LIMITED (SC335164)
- Filing history for WELLINGTON CENTRE DEVELOPMENT LIMITED (SC335164)
- People for WELLINGTON CENTRE DEVELOPMENT LIMITED (SC335164)
- More for WELLINGTON CENTRE DEVELOPMENT LIMITED (SC335164)
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) |
---|---|---|---|
06 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AR01 | Annual return made up to 12 December 2009 no member list | |
24 Feb 2010 | CH01 | Director's details changed for William Macleod on 12 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Jennifer Mary Gregory on 12 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Mary Joyce Gray on 12 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Julie Dent on 12 December 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Robert Hugh Gunn on 12 December 2009 | |
14 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
22 Dec 2008 | 363a | Annual return made up to 12/12/08 | |
09 Dec 2008 | 288c | Director and Secretary's Change of Particulars / joyce gray / 08/12/2008 / Forename was: joyce, now: mary; Middle Name/s was: , now: joyce; HouseName/Number was: , now: 15; Street was: 20 kersland gait, now: kilwinning road; Post Town was: stewarton, now: irvine; Region was: ayrshire, now: north ayrshire; Post Code was: KA3 5HN, now: KA12 8RR | |
12 Dec 2007 | NEWINC | Incorporation |