AN SULAIRE LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/11/1421 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/145 November 2014 APPLICATION FOR STRIKING-OFF

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 19/01/14 NO MEMBER LIST

View Document

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 19/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRISON

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEOD

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN WHELTON

View Document

05/03/125 March 2012 19/01/12 NO MEMBER LIST

View Document

07/10/117 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA DARLING

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS KAREN ELAINE WHELTON

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR JAMES MORRISON

View Document

01/03/111 March 2011 19/01/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY DONALD MCVEAN

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR ANGUS MACDONALD SMITH

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM LIONA-TUIM 30A VALTOS WESTERN ISLANDS HS2 9HR

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MCVEAN

View Document

16/04/1016 April 2010 SECRETARY APPOINTED MS HOLLEY MCCOY

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MS HOLLEY MCCOY

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURDO MACLEOD / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MORRISON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACLEOD / 26/01/2010

View Document

26/01/1026 January 2010 19/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CBE DONALD ANDREW MCVEAN / 26/01/2010

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MS AMANDA DARLING

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYES

View Document

14/09/0914 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 DIRECTOR'S PARTICULARS KENNETH MORRISON

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 30 UPPER AIRD POINT ISLE OF LEWIS HS2 0EX

View Document

08/07/058 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 ANNUAL RETURN MADE UP TO 19/01/04;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 02/03/04

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 19/01/03;DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 ANNUAL RETURN MADE UP TO 19/01/00

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 ANNUAL RETURN MADE UP TO 19/01/99

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 ANNUAL RETURN MADE UP TO 19/01/98; REGISTERED OFFICE CHANGED ON 12/02/98

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 ANNUAL RETURN MADE UP TO 19/01/97;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 7 JAMES STREET STORNOWAY ISLE OF LEWIS PA87 2QN

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 DIRECTOR RESIGNED

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 ANNUAL RETURN MADE UP TO 19/01/96;DIRECTOR RESIGNED

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9519 January 1995 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