ALPHA ACCESS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY RONALD MACDONALD

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MISS LEANNE MILLIGAN

View Document

12/11/1312 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR RONALD SUTHERLAND MACDONALD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY WILMA CASEY

View Document

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/11/119 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 16/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 16/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 16/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS WILMA JANE CASEY / 16/10/2010

View Document

21/10/0921 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS PHILIP CHEEVERS / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MACDONALD / 20/10/2009

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BARR

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MRS WILMA JANE CASEY

View Document

24/02/0824 February 2008 APPOINTMENT TERMINATED SECRETARY JOHN EYLEY

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM:
HEATHFIELD
AYR
KA8 9SL

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/10/9624 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

22/08/9422 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 COMPANY NAME CHANGED
WJB (285) LIMITED
CERTIFICATE ISSUED ON 08/12/92

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM:
12 HOPE STREET
EDINBURGH
LOTHIAN
EH2 4DD

View Document

02/12/922 December 1992 SECRETARY RESIGNED

View Document

02/12/922 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/12/922 December 1992 EXEMPTION FROM APPOINTING AUDITORS 01/12/92

View Document

02/12/922 December 1992 S252 DISP LAYING ACC 01/12/92

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 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