ALIPA COMPUTING SERVICES LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/116 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY BROWNHILL / 22/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/05/0925 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 26/26A WAVERLEY STREET WAVERLEY INDUSTRIAL UNIT BATHGATE WEST LOTHIAN EH48 4HZ

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

26/07/9926 July 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/06/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 PARTIC OF MORT/CHARGE *****

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 ALTERATIONS TO SHARES 07/03/96

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/07/944 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED PARKZONE LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

27/06/9427 June 1994 NC INC ALREADY ADJUSTED 15/06/94

View Document

27/06/9427 June 1994 ALTER MEM AND ARTS 15/06/94

View Document

27/06/9427 June 1994 � NC 1000/10000 15/06/94 AUTH ALLOT OF SECURITY 15/06/94

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/06/9424 June 1994 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

31/05/9431 May 1994 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