- Company Overview for LETTERKENNY DEVELOPMENTS LTD (SC365057)
- Filing history for LETTERKENNY DEVELOPMENTS LTD (SC365057)
- People for LETTERKENNY DEVELOPMENTS LTD (SC365057)
- More for LETTERKENNY DEVELOPMENTS LTD (SC365057)
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 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Nov 2012 | AD01 | Registered office address changed from 6/7 72 Lancefield Quay Glasgow G3 8JF Scotland on 5 November 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from 24 Lochburn Gardens Glasgow G20 0SL United Kingdom on 5 November 2012 | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from Po Box 16877 3 Cleveden Crescent Glasgow Lanarkshire G11 9EA Uk on 8 December 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Dr Paul Thomas Dougan on 1 April 2011 | |
08 Dec 2011 | CH03 | Secretary's details changed for Dr Paul Thomas Dougan on 1 April 2011 | |
09 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
30 Aug 2010 | TM01 | Termination of appointment of William Neely as a director | |
30 Aug 2010 | CH01 | Director's details changed for Dr Paul Thomas Dougan on 29 August 2010 | |
03 Sep 2009 | NEWINC | Incorporation |