ASPHALT LABORATORIES LTD

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/206 April 2020 APPLICATION FOR STRIKING-OFF

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 CESSATION OF JOHN CHRISTOPHER HIGGINS AS A PSC

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TQLMAC HOLDINGS LIMITED

View Document

07/10/197 October 2019 DIRECTOR APPOINTED IAN WALLACE MENZIES

View Document

07/10/197 October 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM C/O IDS + CO 38 BEANSBURN KILMARNOCK AYRSHIRE KA3 1RL

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR WALLACE JAMES MENZIES

View Document

03/10/193 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART DENNY

View Document

26/09/1926 September 2019 CESSATION OF STEWART ROBERT DENNY AS A PSC

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER HIGGINS

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HIGGINS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM G J HUNTER SOLICITORS 26 - 28 MEADOWBANK TERRACE EDINBURGH EH87AS SCOTLAND

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR STEWART ROBERT DENNY

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information