- Company Overview for ROBERT ALL TRADE ACCESS LIMITED (SC350163)
- Filing history for ROBERT ALL TRADE ACCESS LIMITED (SC350163)
- People for ROBERT ALL TRADE ACCESS LIMITED (SC350163)
- More for ROBERT ALL TRADE ACCESS LIMITED (SC350163)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2015 | DS01 | Application to strike the company off the register | |
13 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
24 Jul 2014 | AD01 | Registered office address changed from 60 Scalloway Road Gartcosh, Heathfield Park Glasgow G69 8LH to 16 - 18 Weir Street Falkirk Stirlingshire FK1 1RA on 24 July 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | RT01 | Administrative restoration application | |
06 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Jan 2013 | AR01 |
Annual return made up to 21 October 2012 with full list of shareholders
|
|
03 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Robert Thomas Meechan on 1 October 2009 | |
11 Dec 2008 | 88(2) | Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\ | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from 16-18 weir street falkirk FK1 1RA | |
11 Dec 2008 | 288a | Director appointed robert thomas meechan | |
22 Oct 2008 | RESOLUTIONS |
Resolutions
|