AH2 REALISATIONS LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1021 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2009:LIQ. CASE NO.1

View Document

21/06/1021 June 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

14/08/0914 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/08/0911 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B(Scot):LIQ. CASE NO.1

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED AVIEMORE HIGHLAND RESORT (NO. 2) LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

21/07/0921 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.13B(Scot):LIQ. CASE NO.1

View Document

29/06/0929 June 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009167,00008583

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: WHITESIDE HOUSE WHITESIDE INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2RX

View Document

18/06/0918 June 2009 DIRECTOR RESIGNED ROBERT FRASER

View Document

17/06/0917 June 2009 Director Appointed Jeremiah Mcgee Logged Form

View Document

17/06/0917 June 2009 Appointment Terminate, Director Ian Robertson Logged Form

View Document

17/06/0917 June 2009 Appointment Terminate, Director Donald John Macdonald Logged Form

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED IAN ROBERTSON

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED JEREMIAH MCGEE

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED DONALD MACDONALD

View Document

06/05/096 May 2009 DIRECTOR RESIGNED DAVID SUTHERLAND

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR RESIGNED IAN BANKIER

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED GERARD SMITH

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 28/09/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 ARTICLES OF ASSOCIATION

View Document

25/11/0425 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0415 October 2004 PARTIC OF MORT/CHARGE *****

View Document

11/10/0411 October 2004 PARTIC OF MORT/CHARGE *****

View Document

11/10/0411 October 2004 PARTIC OF MORT/CHARGE *****

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 COMPANY NAME CHANGED LEDGE 809 LIMITED CERTIFICATE ISSUED ON 17/09/04

View Document

26/07/0426 July 2004 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