A1 OF AYR LTD

Company Documents

DateDescription
24/05/1324 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LITHGOW / 01/11/2011

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LITHGOW / 04/11/2011

View Document

05/12/115 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/10/1129 October 2011 REGISTERED OFFICE CHANGED ON 29/10/2011 FROM 22 MOUNT CHARLES CRESCENT AYR KA74NY SCOTLAND

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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