A TO Z PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
20/01/1220 January 2012 STRUCK OFF AND DISSOLVED

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM SUITE 21 GEDDES HOUSE KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GW UNITED KINGDOM

View Document

22/11/1022 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR AAMIR HASSAN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ZAMIN HASSAN

View Document

28/10/0928 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 83 CRAIGLEITH HILL CRESCENT EDINBURGH EH4 2JS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 PARTIC OF MORT/CHARGE *****

View Document

09/05/039 May 2003 PARTIC OF MORT/CHARGE *****

View Document

21/02/0321 February 2003 PARTIC OF MORT/CHARGE *****

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information