ASLAM PROPERTIES (EDINBURGH) LIMITED

Company Documents

DateDescription
06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
12A BEAVERHALL ROAD
EDINBURGH
LOTHIAN
EH7 4JE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ASLAM / 17/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 PARTIC OF MORT/CHARGE *****

View Document

20/10/9920 October 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/9929 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 FIRST GAZETTE

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 PARTIC OF MORT/CHARGE *****

View Document

21/05/9821 May 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/9818 May 1998 COMPANY NAME CHANGED
PEACHBATCH LIMITED
CERTIFICATE ISSUED ON 19/05/98

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

17/04/9817 April 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


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