AVANCE HIGHLAND LIMITED

SC280618
44 NEW ENDRICK ROAD GLASGOW SCOTLAND G63 9QT

Documents

Documents
Date Category Description Pages
11 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2010 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (Dr James Duncan Chalmers) 2 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2009 accounts Annual Accounts 3 Buy now
13 Apr 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
29 Dec 2008 accounts Annual Accounts 4 Buy now
08 Apr 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
07 Apr 2008 officers Director's Change of Particulars / james chalmers / 07/04/2008 / HouseName/Number was: , now: 4; Street was: 57 craigour drive, now: francis road; Post Town was: edinburgh, now: perth; Region was: midlothian, now: perthshire; Post Code was: EH17 7NU, now: PH1 1HJ 1 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: 57 craigour drive edinburgh EH17 7NU 1 Buy now
23 Jul 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
11 Jan 2007 accounts Annual Accounts 5 Buy now
17 Mar 2006 annual-return Return made up to 24/02/06; full list of members 2 Buy now
17 Mar 2006 officers Secretary's particulars changed 1 Buy now
24 Feb 2005 incorporation Incorporation Company 22 Buy now