AYR PAVILION LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 STRUCK OFF AND DISSOLVED

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 22 November 2010 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 1 BENTINCK CRESCENT TROON AYRSHIRE KA10 6JN

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR GRAEME DAVID PATON

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PATON

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID PATON / 31/10/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: THE SHIELING SOUTHWOODS MONKTON AYRSHIRE KA9 1UP

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 10 SPRINGVALE ROAD AYR KA7 2SH

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 6 DUKES ROAD TROON AYRSHIRE KA10 6QR

View Document

24/01/0524 January 2005 NC INC ALREADY ADJUSTED 22/12/00

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 PARTIC OF MORT/CHARGE *****

View Document

14/02/0314 February 2003 DEC MORT/CHARGE *****

View Document

17/01/0317 January 2003 PARTIC OF MORT/CHARGE *****

View Document

10/01/0310 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

29/01/0129 January 2001 PARTIC OF MORT/CHARGE *****

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 S80A AUTH TO ALLOT SEC 22/11/00

View Document

13/12/0013 December 2000 S369(4) SHT NOTICE MEET 22/11/00

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PINKI PROMISE LTD


  • 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