ARMADILLO SELF STORAGE LIMITED

Company Documents

DateDescription
01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON KERRIDGE

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED TIMOTHY GEOFFREY THORP

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS BOND / 11/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 02/02/2011

View Document

31/12/1031 December 2010 STATEMENT BY DIRECTORS

View Document

31/12/1031 December 2010 SOLVENCY STATEMENT DATED 23/12/10

View Document

31/12/1031 December 2010 REDUCE ISSUED CAPITAL 23/12/2010

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 1.00

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKEY

View Document

22/06/1022 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EMMANUEL MACKEY / 27/03/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS BOND / 27/03/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 27/03/2010

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED SHARON DIANA MANDY COOK

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

22/04/0822 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DE ALBUQUERQUE

View Document

04/10/074 October 2007 DEC MORT/CHARGE *****

View Document

15/05/0715 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ARTICLES OF ASSOCIATION

View Document

06/02/076 February 2007 AUDITOR'S RESIGNATION

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 27/09/07 TO 31/12/07

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: G OFFICE CHANGED 24/01/07 5 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8EJ

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0723 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

23/01/0723 January 2007 DEC MORT/CHARGE *****

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 27/09/06

View Document

16/05/0616 May 2006 PARTIC OF MORT/CHARGE *****

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 27/09/05

View Document

25/04/0625 April 2006 � IC 180000/100000 27/03/06 � SR 80000@1=80000

View Document

25/04/0625 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 31 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JQ

View Document

21/12/0521 December 2005 PARTIC OF MORT/CHARGE *****

View Document

20/10/0520 October 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

29/09/0529 September 2005 PARTIC OF MORT/CHARGE *****

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 PARTIC OF MORT/CHARGE *****

View Document

03/04/053 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 PARTIC OF MORT/CHARGE *****

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 27/09/04

View Document

12/05/0412 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

07/05/047 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

05/04/045 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 PARTIC OF MORT/CHARGE *****

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 27/09/04

View Document

18/06/0318 June 2003 SHARES AGREEMENT OTC

View Document

06/06/036 June 2003 NC INC ALREADY ADJUSTED 25/04/03

View Document

06/06/036 June 2003 � NC 100000/200000 25/04

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 PARTIC OF MORT/CHARGE *****

View Document

28/03/0328 March 2003 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