ANGLEPOINT PROPS LTD

Company Documents

DateDescription
05/04/135 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1214 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED VEHICLE CONTRACTS (UK) LTD. CERTIFICATE ISSUED ON 17/02/12

View Document

17/02/1217 February 2012 CHANGE OF NAME 08/02/2012

View Document

10/06/1110 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 41 ESK BRIDGE PENICUIK EH26 8QR

View Document

04/11/094 November 2009 Annual return made up to 12 May 2009 with full list of shareholders

View Document

20/05/0920 May 2009 SECRETARY APPOINTED LOUISA O'ROURKE

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 111 DALRY ROAD EDINBURGH EH11 2DR

View Document

20/05/0920 May 2009 DIRECTOR RESIGNED KEITH ROBERTSON

View Document

20/05/0920 May 2009 SECRETARY RESIGNED JAMIE O'ROURKE

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS JAMIE O'ROURKE

View Document

13/02/0913 February 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information