SPENCE ALLAN ASSOCIATES LIMITED

Company Documents

DateDescription
15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1221 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/1220 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/06/1117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 DISS40 (DISS40(SOAD))

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/11/1019 November 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/1014 May 2010 FIRST GAZETTE

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/09/069 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

04/09/064 September 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTIC OF MORT/CHARGE *****

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 44 SPEIRS WHARF GLASGOW G4 9TH

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

03/05/043 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/04/02

View Document

23/05/0123 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/04/9819 April 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 PARTIC OF MORT/CHARGE *****

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: FLEMING HOUSE 134 RENFREW STREET GLASGOW G3 6ST

View Document

05/06/975 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: 1 ROYAL BANK PLACE GLASGOW G1 3AA

View Document

23/04/9723 April 1997 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