(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, January 2024
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-16
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Waverley Chambers Ladhope Vale Galashiels TD1 1BW. Change occurred on 2022-08-03. Company's previous address: Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-17
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2020-12-22
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-17
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Summit House 4-5 Mitchell Street Edinburgh EH6 7BD. Change occurred on 2020-12-11. Company's previous address: 1 George Square Glasgow G2 1AL.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-17
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-11-17
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2018-04-12) of a secretary
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-04-12
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-30
filed on: 4th, April 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-11-17
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-11-17
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-17
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-08: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-17
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the aljan 3D imaging corporation LIMITEDcertificate issued on 23/05/14
filed on: 23rd, May 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-17
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-09: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-17
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-01-17
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mm&s (5684) LIMITEDcertificate issued on 11/01/12
filed on: 11th, January 2012
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(44 pages)
|