ALEX CAMPBELL LIMITED

Company Documents

DateDescription
26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/11/1316 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/11/1016 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET CAMPBELL / 16/11/2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KEITH CAMPBELL / 16/11/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/05/1014 May 2010 SECRETARY APPOINTED LESLEY MARGARET CAMPBELL

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY KARYN WATT

View Document

19/11/0919 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED MILLBRY 149 LTD. CERTIFICATE ISSUED ON 17/12/98; RESOLUTION PASSED ON 10/12/98

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information