HIGHLAND ALUMINIUM LIMITED



Company Documents

DateDescription
31/10/1431 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1420 October 2014 APPLICATION FOR STRIKING-OFF

View Document

06/08/146 August 2014 SOLVENCY STATEMENT DATED 24/07/14

View Document

06/08/146 August 2014 REDUCE ISSUED CAPITAL 24/07/2014

View Document

06/08/146 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 100

View Document

06/08/146 August 2014 STATEMENT BY DIRECTORS

View Document

04/07/144 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1218 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/02/118 February 2011 COMPANY NAME CHANGED BRIDGE PARAPETS LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

08/02/118 February 2011 CHANGE OF NAME 02/02/2011

View Document

19/01/1119 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

07/07/107 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC TAYLOR

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC TAYLOR

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document



31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 � NC 1000/100000 24/09/04

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 24/09/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 3 MAYFIELD DINGWALL ROSS SHIRE IV15 9ST

View Document

04/01/014 January 2001 PARTIC OF MORT/CHARGE *****

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 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