East Mine Development LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 24, 2011)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BOYDSLAW 77 LIMITED
EAST MILNE DEVELOPMENT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC267940 |
Record last updated | Tuesday, September 16, 2014 2:31:55 AM UTC |
Official Address | 35 Unit Crosshills Business Centre The Lochs There are 3 companies registered at this street |
Postal Code | KY58BJ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 15, 2014 | First notification of strike - off in london gazette | |
Registry | Jan 25, 2014 | Striking-off action suspended | |
Registry | Dec 6, 2013 | First notification of strike - off in london gazette | |
Registry | May 15, 2013 | Striking-off action suspended | |
Registry | Mar 22, 2013 | First notification of strike - off in london gazette | |
Registry | Apr 19, 2012 | Striking-off action suspended | |
Registry | Jan 6, 2012 | First notification of strike - off in london gazette | |
Registry | Jun 29, 2011 | Striking-off action suspended | |
Registry | May 6, 2011 | First notification of strike - off in london gazette | |
Registry | Apr 7, 2011 | Striking off application by a company | |
Financials | Mar 24, 2011 | Annual accounts | |
Registry | Mar 24, 2011 | Appointment of a man as Secretary | |
Registry | Mar 24, 2011 | Resignation of one Director | |
Registry | Mar 24, 2011 | Resignation of one Secretary | |
Registry | Mar 23, 2011 | Appointment of a man as Secretary | |
Registry | Mar 22, 2011 | Annual return | |
Registry | Mar 22, 2011 | Change of registered office address | |
Financials | May 12, 2010 | Annual accounts | |
Financials | Jan 8, 2010 | Annual accounts 14267... | |
Registry | Aug 18, 2009 | Annual return | |
Registry | Aug 1, 2008 | Annual return 14267... | |
Registry | Jan 7, 2008 | Annual return | |
Financials | Dec 19, 2007 | Annual accounts | |
Financials | Dec 19, 2007 | Annual accounts 14267... | |
Financials | Aug 18, 2006 | Annual accounts | |
Registry | Aug 9, 2006 | Annual return | |
Registry | Mar 23, 2006 | Particulars of mortgage/charge | |
Registry | Mar 23, 2006 | Particulars of mortgage/charge 14267... | |
Registry | Nov 7, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 31, 2005 | Change in situation or address of registered office | |
Registry | Aug 11, 2005 | Particulars of mortgage/charge | |
Registry | Jun 2, 2005 | Company name change | |
Registry | Jun 2, 2005 | Change of name certificate | |
Registry | May 24, 2005 | Annual return | |
Registry | May 18, 2005 | Appointment of a director | |
Registry | May 18, 2005 | Resignation of a secretary | |
Registry | May 18, 2005 | Appointment of a director | |
Registry | May 18, 2005 | Resignation of a director | |
Registry | May 16, 2005 | Company name change | |
Registry | May 16, 2005 | Change of name certificate | |
Registry | Feb 10, 2005 | Appointment of a man as Company Director and Director | |
Registry | Jan 10, 2005 | Appointment of a man as Director and Company Director | |
Registry | May 14, 2004 | Two appointments: a man and a person | |