Advanced company searchLink opens in new window

ALISHA HOLDINGS LIMITED

Company number SC311258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2011 CC04 Statement of company's objects
22 Jun 2011 AP01 Appointment of Alex Whelan as a director
13 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 4
22 Mar 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
22 Mar 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 3
30 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Nov 2008 363a Return made up to 01/11/08; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Mar 2008 225 Prev ext from 30/11/2007 to 31/12/2007
18 Feb 2008 363s Return made up to 01/11/07; full list of members; amend
29 Nov 2007 363s Return made up to 01/11/07; full list of members
24 May 2007 410(Scot) Partic of mort/charge *
18 Apr 2007 88(3) Particulars of contract relating to shares
18 Apr 2007 88(2)R Ad 02/11/06--------- £ si 1@1=1 £ ic 3/4
18 Apr 2007 88(3) Particulars of contract relating to shares
18 Apr 2007 88(2)R Ad 02/11/06--------- £ si 1@1=1 £ ic 2/3
18 Apr 2007 88(3) Particulars of contract relating to shares
18 Apr 2007 88(2)R Ad 02/11/06--------- £ si 1@1=1 £ ic 1/2
16 Feb 2007 410(Scot) Partic of mort/charge *
19 Jan 2007 288b Secretary resigned
19 Jan 2007 288a New secretary appointed