ALL POINTS ACCESS LTD

SC366862
16 BALNAGASK WALK TORRY ABERDEEN AB11 8TF

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 accounts Annual Accounts 8 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2017 accounts Annual Accounts 6 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2015 accounts Annual Accounts 9 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
03 Mar 2015 accounts Annual Accounts 10 Buy now
20 Oct 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 accounts Annual Accounts 10 Buy now
27 Oct 2013 annual-return Annual Return 3 Buy now
03 Apr 2013 accounts Annual Accounts 10 Buy now
05 Nov 2012 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 9 Buy now
04 Nov 2011 annual-return Annual Return 3 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2011 accounts Annual Accounts 5 Buy now
18 Oct 2010 annual-return Annual Return 3 Buy now
15 Oct 2009 officers Appointment of director (Mr Jonathan Raymond Reid) 2 Buy now
15 Oct 2009 officers Termination of appointment of director (Innes Richard Miller) 1 Buy now
15 Oct 2009 officers Termination of appointment of secretary (James and George Collie) 1 Buy now
14 Oct 2009 incorporation Incorporation Company 22 Buy now