ALWAYS SUNDAY LTD.

Company Documents

DateDescription
02/02/132 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/122 November 2012 NOTICE OF FINAL MEETING OF CREDITORS

View Document

02/11/122 November 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

26/03/1226 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY ONE ACCOUNTING LIMITED

View Document

09/12/119 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY ONE ACCOUNTING LIMITED

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MACDONALD / 14/12/2010

View Document

30/08/1030 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE ACCOUNTING LIMITED / 13/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY MACDONALD / 13/11/2009

View Document

08/12/098 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 SECRETARY'S PARTICULARS ONE ACCOUNTING LTD.

View Document

10/12/0810 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 11 BRAID AVENUE EDINBURGH EH10 4SL

View Document

04/12/034 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 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