THE ALSTON CONSULTANCY LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

06/08/116 August 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MILL / 27/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED 6PM SCOTLAND LIMITED CERTIFICATE ISSUED ON 11/06/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR RESIGNED ALAN ROBBIE

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY APPOINTED LOUISE MILL

View Document

11/03/0911 March 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: REGUS HOUSE, 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH EH12 9RG

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 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