ARCHITECTURE LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1419 March 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 135 BUCHANAN STREET GLASGOW G1 2JA

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 47 BOYD ORR CRESCENT KILMAURS KILMARNOCK KA3 2QB

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O BUCHANAN ROXBURGH LTD QUEENS HOUSE 19-29 ST VINCENT PLACE GLASGOW G1 2DT

View Document

11/03/1111 March 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/03/118 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/10/1014 October 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM GLADSTONE HOUSE 3 CHURCH STREET STORNOWAY ISLE OF LEWIS HS1 2DH SCOTLAND

View Document

12/05/1012 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/04/1028 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

29/03/1029 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 12/6 MCDONALD ROAD EDINBURGH EH7 7LZ

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CLUNIE

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/04/06; NO CHANGE OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: SAUGHTON PARK HOUSE 490 GORGIE ROAD EDINBURGH EH11 3AF

View Document

29/04/0529 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTIC OF MORT/CHARGE *****

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: JAMES SELLARS HOUSE 144 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2HG

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/038 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0312 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 6 PARK CIRCUS PLACE GLASGOW G3 6AN

View Document

30/04/9930 April 1999 RETURN MADE UP TO 21/04/99; CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 21/04/97; CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS; AMEND

View Document

16/03/9416 March 1994 882R WITH STAT DECLARATION

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/02/9423 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/93

View Document

23/02/9423 February 1994 £ NC 100/100000 29/04/93

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: C/O 6 PARK CIRCUS PLACE GLASGOW G3 6AN

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 6 PARK CIRCUS PLACE GLASGOW G3 6AN

View Document

04/07/934 July 1993 REGISTERED OFFICE CHANGED ON 04/07/93 FROM: 6ANARK CIRCUS PLACE GLASGOW G3 6AN

View Document

17/06/9317 June 1993 REGISTERED OFFICE CHANGED ON 17/06/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9211 December 1992 COMPANY NAME CHANGED HURLTECH LIMITED CERTIFICATE ISSUED ON 14/12/92

View Document

29/04/9229 April 1992 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