J. P. & W. ALLISON, LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1929 March 2019 APPLICATION FOR STRIKING-OFF

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE CHRISTIE

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O SCOTT-MONCRIEFF 25 BOTHWELL STREET GLASGOW STRATHCLYDE G2 6NL

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE HAMILTON / 14/09/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE CHRISTIE / 14/09/2014

View Document

13/10/1413 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1012 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE MCGUIRE / 09/10/2009

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

19/12/0819 December 2008 GBP IC 4134/784 26/11/08 GBP SR 3350@1=3350

View Document

19/12/0819 December 2008 SHARE PURCHASE AGREEMENT 26/11/2008

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR HANNAH ALLISON

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED JEANETTE HAMILTON

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED ANNE-MARIE MCGUIRE

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 79 MAIN STREET COATBRIDGE LANARKSHIRE ML5 3EH

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 £ IC 4800/4134 27/05/02 £ SR 666@1=666

View Document

07/06/027 June 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/05/0229 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 79 MAIN STREET COATBRIDGE ML5 3EH

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/09/938 September 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/09/9123 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/12/9012 December 1990 ALTER MEM AND ARTS 22/11/90

View Document

05/12/905 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/09/8710 September 1987 RETURN MADE UP TO 05/09/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/11/8612 November 1986 RETURN MADE UP TO 13/09/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/04/519 April 1951 CERTIFICATE OF INCORPORATION

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