CROMBIE ANDERSON ASSOCIATES LIMITED

Company Documents

DateDescription
19/04/1219 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/01/1219 January 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/02/1115 February 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 112G COMMERCIAL STREET LEITH EDINBURGH EH6 6NF

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ARCHANGEL DIRECTORS LIMITED

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CROMBIE ANDERSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURIE WHYTE / 29/10/2009

View Document

29/10/0929 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ARCHANGEL DIRECTORS LIMITED / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAILLIE CHALMERS / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 16 COMELY PARK DUNFERMLINE FIFE KY12 7HU

View Document

31/03/0631 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ADOPT MEM AND ARTS 22/04/98

View Document

24/04/9824 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993

View Document

08/03/938 March 1993 NC INC ALREADY ADJUSTED 26/02/93

View Document

03/03/933 March 1993 � NC 48450/49420 26/02/93

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992

View Document

11/03/9211 March 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 ADOPT MEM AND ARTS 26/07/91

View Document

12/08/9112 August 1991 � NC 250000/48450 26/07/91

View Document

12/08/9112 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: G OFFICE CHANGED 19/04/91 17 HUGH MILLER PLACE EDINBURGH EH3 5JG

View Document

10/04/9110 April 1991 � IC 51000/48450 22/02/91 � SR 2550@1=2550

View Document

04/03/914 March 1991 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/02/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 88(2) 48000 X �1 ORD 290689 B/I

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

23/08/8923 August 1989 PARTIC OF MORT/CHARGE 9552

View Document

09/08/899 August 1989 PARTIC OF MORT/CHARGE 8969

View Document

02/08/892 August 1989 G123 TO INC.CAP.TO �250000

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 BONUS ISSUE OF 3000 SHR 080589

View Document

15/06/8915 June 1989 88(3) RE BONUS ISSUE

View Document

05/06/895 June 1989 G123-NOMCAPINC BY �240000 050589

View Document

05/06/895 June 1989 ALTER MEM AND ARTS 080589

View Document

05/06/895 June 1989 INC CAP TO �250000 080589

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 PARTIC OF MORT/CHARGE 577

View Document

12/01/8912 January 1989 PARTIC OF MORT/CHARGE 345

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/869 December 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: G OFFICE CHANGED 11/09/86 RIDGE WAY DONIBRISTLE INDUSTRIAL ESTATE DUNFERMLINE FIFE

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/03/814 March 1981 CERTIFICATE OF INCORPORATION

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