AHR PROPERTIES LTD.

Company Documents

DateDescription
16/05/1416 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/148 January 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 DISS40 (DISS40(SOAD))

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HUW REID / 23/12/2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 9 QUEEN STREET WOODSIDE ABERDEEN AB24 4EG

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JASON LEE REID / 23/12/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/12/1323 December 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/11/131 November 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 29/06/12 NO CHANGES

View Document

03/08/123 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON LEE REID / 01/08/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HUW REID / 01/08/2008

View Document

18/02/1018 February 2010 Annual return made up to 29 June 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 INCREASE CAPITAL STOCK 26/09/2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 £ NC 100/25100 15/03/05

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 15/03/05

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 24 ABERGELDIE TERRACE ABERDEEN AB10 6EE

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 47 ST MARYS COURT HUNTLY STREET, ABERDEEN AB10 1TH

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED REID MOTOR SALES LIMITED CERTIFICATE ISSUED ON 24/01/05

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 11 BON ACCORD SQUARE ABERDEEN

View Document

28/08/0328 August 2003 PARTIC OF MORT/CHARGE *****

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/933 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/933 July 1993 REGISTERED OFFICE CHANGED ON 03/07/93 FROM: 5 COATES CRESCENT EDINBURGH LOTHIAN EH3 7AL

View Document

29/06/9329 June 1993 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