ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED

SC299683
FIRST FLOOR, QUAY 2 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

Documents

Documents
Date Category Description Pages
30 Sep 2014 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jun 2014 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 18 Buy now
30 Jul 2013 officers Termination of appointment of director (Brian Gilles) 2 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jul 2012 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
04 Jul 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
05 Apr 2012 annual-return Annual Return 6 Buy now
05 Apr 2012 officers Change of particulars for director (Sean Patrick Gillies) 2 Buy now
05 Oct 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
14 Apr 2011 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 9 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Sean Patrick Gillies) 2 Buy now
17 Mar 2010 officers Termination of appointment of director (David Hayes) 2 Buy now
05 Nov 2009 accounts Annual Accounts 8 Buy now
29 Apr 2009 annual-return Return made up to 27/03/09; full list of members 6 Buy now
20 Apr 2009 officers Director's change of particulars / david hayes / 01/04/2009 1 Buy now
05 Dec 2008 officers Appointment terminated director iain mackintosh 1 Buy now
05 Dec 2008 officers Director appointed john kyle berry 2 Buy now
05 Dec 2008 officers Director appointed david hayes 1 Buy now
05 Dec 2008 officers Appointment terminated director douglas middleton 1 Buy now
04 Nov 2008 accounts Annual Accounts 7 Buy now
22 Apr 2008 annual-return Return made up to 27/03/08; no change of members 8 Buy now
04 Feb 2008 accounts Amended Accounts 7 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
13 Apr 2007 annual-return Return made up to 27/03/07; full list of members 8 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
28 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2006 officers New director appointed 3 Buy now
22 Nov 2006 officers New director appointed 3 Buy now
04 Oct 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
08 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2006 mortgage Partic of mort/charge ***** 4 Buy now
19 May 2006 officers New director appointed 3 Buy now
19 May 2006 officers New secretary appointed 2 Buy now
19 May 2006 officers Director resigned 1 Buy now
19 May 2006 officers Secretary resigned 1 Buy now
19 May 2006 address Registered office changed on 19/05/06 from: semple fraser LLP 80 george street edinburgh EH2 3BU 1 Buy now
18 May 2006 mortgage Partic of mort/charge ***** 3 Buy now
27 Mar 2006 incorporation Incorporation Company 17 Buy now