ALEXANDER BRUCE CONSULTANTS LTD.

Company Documents

DateDescription
13/06/1413 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1421 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 5 March 2013

View Document

07/03/137 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts for year ending 05 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 5 March 2012

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRY ADEL LEES / 22/01/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEES / 22/01/2012

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 5 March 2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LEES / 01/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 5 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 5 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEES / 01/01/2008

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KERRY LEES / 01/01/2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/03

View Document

05/05/035 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 05/03/02

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information