AIYLA ANBAR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

12/06/1512 June 2015 CHANGE OF NAME 03/06/2015

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED SMITHS HOTEL LIMITED
CERTIFICATE ISSUED ON 12/06/15

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUMTAZ AKHTAR CHAUDHRY / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASIR MAHMOOD / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
117 CADZOW STREET
HAMILTON
ML3 6JA

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 PARTIC OF MORT/CHARGE *****

View Document

22/02/0622 February 2006 PARTIC OF MORT/CHARGE *****

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 PARTIC OF MORT/CHARGE *****

View Document

13/08/0313 August 2003 PARTIC OF MORT/CHARGE *****

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/08/034 August 2003 PARTIC OF MORT/CHARGE *****

View Document

04/08/034 August 2003 DEC MORT/CHARGE *****

View Document

04/08/034 August 2003 DEC MORT/CHARGE *****

View Document

04/08/034 August 2003 DEC MORT/CHARGE *****

View Document

04/08/034 August 2003 DEC MORT/CHARGE *****

View Document

04/08/034 August 2003 AUTH.TO SELL PROPERTY 29/07/03

View Document

04/08/034 August 2003 DEC MORT/CHARGE *****

View Document

06/03/036 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 PARTIC OF MORT/CHARGE *****

View Document

10/10/0210 October 2002 PARTIC OF MORT/CHARGE *****

View Document

17/09/0217 September 2002 PARTIC OF MORT/CHARGE *****

View Document

22/03/0222 March 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 PARTIC OF MORT/CHARGE *****

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

06/04/986 April 1998 PARTIC OF MORT/CHARGE *****

View Document

27/01/9827 January 1998 COMPANY NAME CHANGED
CLAVERDALE LIMITED
CERTIFICATE ISSUED ON 28/01/98

View Document

23/01/9823 January 1998 ALTER MEM AND ARTS 19/01/98

View Document

23/01/9823 January 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM:
C/O BONNINGTON BOND, 2 ANDERSON
PLACE,
EDINBURGH
EH6 5NP

View Document

22/01/9822 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 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