ROBERT ALL TRADE ACCESS LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1526 June 2015 APPLICATION FOR STRIKING-OFF

View Document

13/11/1413 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
60 SCALLOWAY ROAD
GARTCOSH, HEATHFIELD PARK
GLASGOW
G69 8LH

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 RES02

View Document

14/07/1414 July 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

14/07/1414 July 2014 COMPANY RESTORED ON 14/07/2014

View Document

06/06/146 June 2014 STRUCK OFF AND DISSOLVED

View Document

14/02/1414 February 2014 FIRST GAZETTE

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/01/1311 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/01/1226 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS MEECHAN / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: 16-18 WEIR STREET FALKIRK FK1 1RA

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ROBERT THOMAS MEECHAN

View Document

22/10/0822 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0822 October 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

21/10/0821 October 2008 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