ALEXANDER J CUNNINGHAM LTD.

Company Documents

DateDescription
16/09/1116 September 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008605

View Document

02/03/112 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/02/117 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2011:LIQ. CASE NO.1

View Document

06/09/106 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/08/2010:LIQ. CASE NO.1

View Document

26/04/1026 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.PR100035

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAE / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN QUINTON / 01/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARMOUR WALES / 01/12/2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/04/099 April 2009 SECRETARY RESIGNED GORDON MCNEIL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 12A LIMEKILN ROAD AYR KA8 8DG

View Document

05/02/015 February 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 PARTIC OF MORT/CHARGE *****

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 PARTIC OF MORT/CHARGE *****

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

23/10/9823 October 1998 DEC MORT/CHARGE *****

View Document

27/05/9827 May 1998 PARTIC OF MORT/CHARGE *****

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 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