A1 HARVESTERS LIMITED

Company Documents

DateDescription
29/10/1029 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/109 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 APPLICATION FOR STRIKING-OFF

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/11/0928 November 2009 31/08/09 NO CHANGES

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR RESIGNED JOHANNA MELVILLE

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 9 EDMONSTONE ROAD DANDERHALL EDINBURGH EH22 1QG

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 3 LASSWADE ROAD DALKEITH EH22 3DZ

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 COMPANY NAME CHANGED ARDENCOURT LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 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