STEPHEN HAY & ASSOCIATES (AUDIT) LLP

Company Documents

DateDescription
12/07/1312 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/137 March 2013 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL JOHN TRISTEM / 10/10/2011

View Document

11/12/1211 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HAY / 14/11/2012

View Document

11/12/1211 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SHIRLEY JANET MCINTOSH / 14/11/2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, LLP MEMBER NORMA WILSON

View Document

20/09/1220 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MS NORMA WILSON / 31/07/2012

View Document

20/09/1220 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SHIRLEY JANET MCINTOSH / 31/07/2012

View Document

20/09/1220 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HAY / 31/07/2012

View Document

20/09/1220 September 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HAY & ASSOCIATES LIMITED / 30/07/2012

View Document

03/08/123 August 2012 ANNUAL RETURN MADE UP TO 07/07/12

View Document

16/12/1116 December 2011 LLP MEMBER APPOINTED NIGEL JOHN TRISTEM

View Document

13/12/1113 December 2011 LLP MEMBER APPOINTED ALAN DALEY

View Document

13/12/1113 December 2011 CORPORATE LLP MEMBER APPOINTED STEPHEN HAY & ASSOCIATES LIMITED

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 8 ALBYN PLACE EDINBURGH EH2 4NG

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 ANNUAL RETURN MADE UP TO 07/07/11

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NORMA WILSON / 01/08/2010

View Document

05/08/105 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SHIRLEY JANET MCINTOSH / 01/08/2010

View Document

05/08/105 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN HAY / 01/08/2010

View Document

05/08/105 August 2010 ANNUAL RETURN MADE UP TO 07/07/10

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 07/07/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 ANNUAL RETURN MADE UP TO 07/07/08

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/04/0818 April 2008 CURRSHO FROM 31/07/2007 TO 31/03/2007

View Document

07/08/077 August 2007 ANNUAL RETURN MADE UP TO 07/07/07

View Document

18/10/0618 October 2006 COMPANY NAME CHANGED STEPHEN HAY & ASSOCIATES (ACCOUN TANTS) LLP20061018

View Document

07/07/067 July 2006 INCORPORATION DOCUMENT 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