ALLSCOT SURVEYORS LIMITED

Company Documents

DateDescription
24/12/1224 December 2012 NOTICE OF WINDING UP ORDER

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 1 KNOLLPARK DRIVE CLARKSTON GLASGOW G76 7SY SCOTLAND

View Document

24/12/1224 December 2012 COURT ORDER NOTICE OF WINDING UP

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM SUITE 42 MERCANTILE CHAMBERS 53 BOTHWELL STREET GLASGOW G2 6TS SCOTLAND

View Document

11/05/1211 May 2012 PREVEXT FROM 31/01/2012 TO 29/02/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES WALKER / 12/09/2011

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 1ST FLOOR, GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD SCOTLAND

View Document

03/02/113 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM FLAT 2/1 562 PAISLEY ROAD WEST IBROX GLASGOW G51 1RF SCOTLAND

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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