THE A & R PORTFOLIO LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1214 September 2012 FIRST GAZETTE

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM THOMPSONS BUSINESS SERVICES KINGSTON BUSINESS CENTRE 75 STANLEY STREET KINNING PARK GLASGOWG41 1JA

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O THOMPSONS 112 CORNWALL STREET SOUTH GLASGOW G41 1AA UNITED KINGDOM

View Document

03/12/103 December 2010 FIRST GAZETTE

View Document

09/11/099 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN HUNTER ANDERSON / 01/11/2009

View Document

01/04/091 April 2009 Appointment Terminate, Director Christopher John Redhead Logged Form

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED CHRISTOPHER REDHEAD

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/02/07

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: AMG CHARTERED ACCOUNTANTS 2 COLQUHOUN STREET HELENSBURGH G84 8AJ

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/12/031 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/025 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 PARTIC OF MORT/CHARGE *****

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/11/015 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/11/01

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 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