ALLROUND SCAFFOLDING LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

10/01/1410 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 11/12/12 NO CHANGES

View Document

26/02/1326 February 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED JOHN MCDONALD

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANGUS MCDONALD / 11/12/2010

View Document

29/04/1029 April 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 109 URQUHART ROAD ABERDEEN AB24 5NH

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 PARTIC OF MORT/CHARGE *****

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 107 URQUHART ROAD ABERDEEN AB24 5NH

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 PARTIC OF MORT/CHARGE *****

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

11/12/9611 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information