ANDREW GILLESPIE LLP

Company Documents

DateDescription
05/08/155 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/155 May 2015 ORDER OF COURT - EARLY DISSOLUTION

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 1601 GREAT WESTERN ROAD ANNIESLAND GLASGOW G13 1LP

View Document

28/07/1428 July 2014 NOTICE OF WINDING UP ORDER

View Document

28/07/1428 July 2014 COURT ORDER NOTICE OF WINDING UP

View Document

30/06/1430 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, LLP MEMBER GARY MCKELVEY

View Document

10/06/1410 June 2014 LLP MEMBER APPOINTED MR KRIS MCKELVEY

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, LLP MEMBER KRIS MCKELVEY

View Document

30/04/1430 April 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

17/04/1417 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / KRIS MCKELVEY / 17/04/2014

View Document

17/04/1417 April 2014 NON-DESIGNATED MEMBERS ALLOWED

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MR GARY MCKELVEY

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/10/1318 October 2013 ANNUAL RETURN MADE UP TO 17/10/13

View Document

18/10/1318 October 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KRIS MCKELVEY / 18/10/2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, LLP MEMBER ALY GILLANI

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, LLP MEMBER SHAMSH GILLANI

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/11/1216 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH SAMUEL MCKELVEY / 16/11/2012

View Document

16/11/1216 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KRIS MCKELVEY / 16/11/2012

View Document

15/11/1215 November 2012 ANNUAL RETURN MADE UP TO 17/10/12

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/10/1125 October 2011 ANNUAL RETURN MADE UP TO 17/10/11

View Document

05/01/115 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 ANNUAL RETURN MADE UP TO 17/10/10

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED ALY GILLANI

View Document

21/04/1021 April 2010 LLP MEMBER APPOINTED KRIS MCKELVEY

View Document

13/11/0913 November 2009 ANNUAL RETURN MADE UP TO 17/10/09

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/02/0919 February 2009 LLP MEMBER GLOBAL SHAMSH GILLANI DETAILS CHANGED BY FORM RECEIVED ON 17-02-2009 FOR LLP OC312651

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 17/10/08

View Document

19/02/0919 February 2009 MEMBER'S PARTICULARS SHAMSH GILLANI

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM HARDIE CALDWELL LLP CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

11/11/0811 November 2008 CURREXT FROM 31/10/2008 TO 05/04/2009

View Document

01/11/071 November 2007 PARTIC OF MORT/CHARGE *****

View Document

17/10/0717 October 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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