BRIDGE OF ALLAN INNS LIMITED

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/09/127 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRANT MARSHALL DOYLE / 24/10/2011

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

06/05/116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/08/0410 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM:
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS; AMEND

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 PARTIC OF MORT/CHARGE *****

View Document

18/12/0218 December 2002 PARTIC OF MORT/CHARGE *****

View Document

07/11/027 November 2002 PARTIC OF MORT/CHARGE *****

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS; AMEND

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 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