ALASTAIR BINNIE ARCHITECTURE & ENVIRONMENT LTD.

Company Documents

DateDescription
24/06/1524 June 2015 ORDER OF COURT TO WIND UP

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1515 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
52 ST GILES
OXFORD
OX1 3LU

View Document

29/08/1429 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/05/1431 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

15/02/1315 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

22/06/1222 June 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 06/03/11 CHANGES

View Document

09/07/119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR DIETER JANDAUSCH

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR BINNIE / 06/02/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BINNIE / 06/02/2010

View Document

24/06/1024 June 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIETER JANDAUSCH / 01/06/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/0929 July 2009 S-DIV

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED DIETER JANDAUSCH

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/02/08; CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 RETURN MADE UP TO 06/02/07; CHANGE OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 S-DIV 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 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