Download leads from Nexok and grow your business. Find out more

Easter Mylnefield Estate Limited

Documents

Total Documents112
Total Pages475

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off
19 September 2014Final Gazette dissolved via voluntary strike-off
30 May 2014First Gazette notice for voluntary strike-off
30 May 2014First Gazette notice for voluntary strike-off
15 May 2014Application to strike the company off the register
15 May 2014Application to strike the company off the register
17 April 2014Total exemption small company accounts made up to 31 March 2014
17 April 2014Total exemption small company accounts made up to 31 March 2014
10 February 2014Sub-division of shares on 16 January 2014
10 February 2014Sub-division of shares on 16 January 2014
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
5 November 2013Total exemption small company accounts made up to 31 March 2013
5 November 2013Total exemption small company accounts made up to 31 March 2013
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
8 November 2012Total exemption small company accounts made up to 31 March 2012
8 November 2012Total exemption small company accounts made up to 31 March 2012
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
4 November 2011Total exemption small company accounts made up to 31 March 2011
4 November 2011Total exemption small company accounts made up to 31 March 2011
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
11 October 2010Termination of appointment of Kenneth Swinton as a secretary
11 October 2010Termination of appointment of Kenneth Swinton as a secretary
29 April 2010Director's details changed for Elizabeth Jane Urben on 20 December 2009
29 April 2010Director's details changed for Robert William Burns on 20 December 2009
29 April 2010Director's details changed for Robert William Burns on 20 December 2009
29 April 2010Annual return made up to 20 December 2009 with a full list of shareholders
29 April 2010Director's details changed for Elizabeth Jane Urben on 20 December 2009
29 April 2010Annual return made up to 20 December 2009 with a full list of shareholders
9 November 2009Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ on 9 November 2009
9 November 2009Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ on 9 November 2009
9 November 2009Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ on 9 November 2009
6 November 2009Total exemption small company accounts made up to 31 March 2009
6 November 2009Total exemption small company accounts made up to 31 March 2009
17 April 2009Appointment terminated director helen burns
17 April 2009Appointment terminated director helen burns
2 February 2009Total exemption small company accounts made up to 31 March 2008
2 February 2009Total exemption small company accounts made up to 31 March 2008
23 January 2009Director appointed robert william burns
23 January 2009Director appointed robert william burns
14 January 2009Return made up to 20/12/08; full list of members
14 January 2009Return made up to 20/12/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Return made up to 20/12/07; full list of members
31 January 2008Return made up to 20/12/07; full list of members
19 January 2007Return made up to 20/12/06; full list of members
19 January 2007Return made up to 20/12/06; full list of members
22 December 2006Total exemption small company accounts made up to 31 March 2006
22 December 2006Total exemption small company accounts made up to 31 March 2006
22 February 2006Total exemption small company accounts made up to 31 March 2005
22 February 2006Total exemption small company accounts made up to 31 March 2005
13 January 2006Return made up to 20/12/05; full list of members
13 January 2006Return made up to 20/12/05; full list of members
10 January 2005Return made up to 20/12/04; full list of members
10 January 2005Return made up to 20/12/04; full list of members
30 September 2004Total exemption small company accounts made up to 31 March 2004
30 September 2004Total exemption small company accounts made up to 31 March 2004
12 January 2004Return made up to 20/12/03; full list of members
12 January 2004Return made up to 20/12/03; full list of members
11 November 2003Total exemption small company accounts made up to 31 March 2003
11 November 2003Total exemption small company accounts made up to 31 March 2003
30 January 2003Total exemption small company accounts made up to 31 March 2002
30 January 2003Total exemption small company accounts made up to 31 March 2002
14 January 2003Return made up to 20/12/02; full list of members
14 January 2003Return made up to 20/12/02; full list of members
22 January 2002Return made up to 20/12/01; full list of members
22 January 2002Return made up to 20/12/01; full list of members
22 January 2002Total exemption small company accounts made up to 31 March 2001
22 January 2002Total exemption small company accounts made up to 31 March 2001
9 November 2001New director appointed
9 November 2001New director appointed
9 November 2001Registered office changed on 09/11/01 from: 37 union street dundee DD1 4BS
9 November 2001Registered office changed on 09/11/01 from: 37 union street dundee DD1 4BS
7 November 2001Director resigned
7 November 2001Director resigned
4 January 2001Return made up to 20/12/00; full list of members
4 January 2001Return made up to 20/12/00; full list of members
28 December 2000Return made up to 20/12/99; full list of members
28 December 2000Return made up to 20/12/99; full list of members
19 December 2000Accounts for a small company made up to 31 March 1999
19 December 2000Accounts for a small company made up to 31 March 1999
19 December 2000Accounts for a small company made up to 31 March 2000
19 December 2000Accounts for a small company made up to 31 March 2000
31 October 1999Full accounts made up to 31 March 1998
31 October 1999Full accounts made up to 31 March 1998
18 January 1999Return made up to 20/12/98; no change of members
18 January 1999Return made up to 20/12/98; no change of members
25 June 1998Full accounts made up to 31 March 1997
25 June 1998Full accounts made up to 31 March 1997
12 December 1997Return made up to 20/12/97; full list of members
12 December 1997Return made up to 20/12/97; full list of members
24 February 1997Return made up to 20/12/96; no change of members
24 February 1997Return made up to 20/12/96; no change of members
18 December 1996Accounts for a small company made up to 31 March 1996
18 December 1996Accounts for a small company made up to 31 March 1996
27 September 1996Return made up to 20/12/95; full list of members
27 September 1996Return made up to 20/12/95; full list of members
31 July 1996Accounts for a small company made up to 31 March 1995
31 July 1996Accounts for a small company made up to 31 March 1995
8 August 1995Registered office changed on 08/08/95 from: 96 commercial street dundee DD1 2AJ
8 August 1995Registered office changed on 08/08/95 from: 96 commercial street dundee DD1 2AJ
1 January 1995A selection of documents registered before 1 January 1995
12 January 1979New secretary appointed
12 January 1979New secretary appointed
11 January 1979Incorporation
11 January 1979Incorporation
Sign up now to grow your client base. Plans & Pricing