ASSET INTEGRITY COATINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED ANGUS ALLIANCE PAINTERS LTD.
CERTIFICATE ISSUED ON 26/06/15

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3692680002

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / HERMANN TWICKLER / 20/10/2014

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM
WRIGHT AVENUE RIVERSIDE BUSINESS PARK
DUNDEE
DD2 1UR

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN PATULLO

View Document

01/12/131 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS PATULLO / 20/06/2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMANN TWICKLER / 20/06/2012

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 27/11/11 NO CHANGES

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

16/04/1016 April 2010 SECRETARY APPOINTED HERMANN TWICKLER

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERMAN TWICKLER / 01/01/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM PRESSUREFAB HOUSE RIVERSIDE DRIVE DUNDEE ANGUS DD2 1UH

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED BRIAN DOUGLAS PATULLO

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED HERMAN TWICKLER

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

27/11/0927 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information