(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 5th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/11/13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/13
filed on: 13th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 5th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 18th, December 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/12/03
filed on: 18th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/13
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/13
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/13
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/13
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 26th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/13
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/11/13
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/03/28
filed on: 28th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered address from 46D Shaftesbury Road Dundee DD2 1LA on 2017/03/27 to 17 Dock Street Dock Street Dundee DD1 3DP
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/25.
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2017/03/31, originally was 2017/06/30.
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/03/24
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 12th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/13
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/13
filed on: 13th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 29th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/13
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/11/20
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 25th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/13
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/11/25
capital
|
|
(TM01) Director's appointment terminated on 2013/10/06
filed on: 6th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/10/06
filed on: 6th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/10/06
filed on: 6th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/13
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2012/03/27
filed on: 2nd, May 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2012/06/30, originally was 2012/11/30.
filed on: 2nd, May 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 30th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/29.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/29.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/29.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/29.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/03/27
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed utilities painting services LIMITEDcertificate issued on 27/03/12
filed on: 27th, March 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/03/27 from 17 Dryburgh Street Dundee Tayside DD2 2SS Scotland
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/13
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/11/30
filed on: 21st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/12/06.
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/13
filed on: 6th, December 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2010/11/18
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/11/18 from 6C Arklay Terrace Dundee DD3 7PJ United Kingdom
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009/11/19
filed on: 19th, November 2009
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed albafore LIMITEDcertificate issued on 19/11/09
filed on: 19th, November 2009
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2009/11/18 from 24 Great King Street Edinburgh EH3 6QN United Kingdom
filed on: 18th, November 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2009/11/18
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2009/11/18
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/11/18.
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, November 2009
| incorporation
|
Free Download
(22 pages)
|