A C C HARPER LIMITED

Company Documents

DateDescription
09/07/109 July 2010 STRUCK OFF AND DISSOLVED

View Document

19/03/1019 March 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARPER / 22/01/2009

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM FLAT 2 7 CAMERON STREET STONEHAVEN AB39 2B1

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

10/12/0710 December 2007

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED MOUNTWEST 789 LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company