ROBERT ALL TRADE ACCESS LIMITED
Company Documents
Date | Description |
---|---|
10/07/1510 July 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/06/1526 June 2015 | APPLICATION FOR STRIKING-OFF |
13/11/1413 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 60 SCALLOWAY ROAD GARTCOSH, HEATHFIELD PARK GLASGOW G69 8LH |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/07/1415 July 2014 | RES02 |
14/07/1414 July 2014 | Annual return made up to 21 October 2013 with full list of shareholders |
14/07/1414 July 2014 | COMPANY RESTORED ON 14/07/2014 |
06/06/146 June 2014 | STRUCK OFF AND DISSOLVED |
14/02/1414 February 2014 | FIRST GAZETTE |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/01/1311 January 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
02/11/122 November 2012 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/01/1226 January 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/01/1112 January 2011 | Annual return made up to 21 October 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS MEECHAN / 01/10/2009 |
28/01/1028 January 2010 | Annual return made up to 21 October 2009 with full list of shareholders |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/08 FROM: 16-18 WEIR STREET FALKIRK FK1 1RA |
11/12/0811 December 2008 | DIRECTOR APPOINTED ROBERT THOMAS MEECHAN |
22/10/0822 October 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/10/0822 October 2008 | SECRETARY RESIGNED BRIAN REID LTD. |
22/10/0822 October 2008 | DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT |
21/10/0821 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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