ALBA ROPE ACCESS LTD

Company Documents

DateDescription
03/10/143 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1413 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 APPLICATION FOR STRIKING-OFF

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM LOGIE MEMORIAL HALL LOGIE KY15 4SJ

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANNY GRANT MORRISON / 27/05/2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANNY GRANT MORRISON / 09/01/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/09/1029 September 2010 DISS REQUEST WITHDRAWN

View Document

22/05/1022 May 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/05/1021 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/106 May 2010 APPLICATION FOR STRIKING-OFF

View Document

04/03/104 March 2010 SECRETARY APPOINTED MRS MOIRA MORRISON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY GEMMA NICOL

View Document

19/02/1019 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY GRANT MORRISON / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MORRISON / 31/03/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 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