- Company Overview for AYRSHIRE COMMERCIAL PROPERTIES LIMITED (SC253165)
- Filing history for AYRSHIRE COMMERCIAL PROPERTIES LIMITED (SC253165)
- People for AYRSHIRE COMMERCIAL PROPERTIES LIMITED (SC253165)
- Charges for AYRSHIRE COMMERCIAL PROPERTIES LIMITED (SC253165)
- More for AYRSHIRE COMMERCIAL PROPERTIES LIMITED (SC253165)
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) |
---|---|---|---|
31 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | TM02 | Termination of appointment of Mohammed Najim as a secretary | |
24 Nov 2009 | AD01 | Registered office address changed from 10 Goldcraig Court Girdle Toll Irvine Ayrshire KA11 1rd Scotland on 24 November 2009 | |
15 Oct 2009 | AP03 | Appointment of Mr Mohammed Najim as a secretary | |
15 Oct 2009 | TM01 | Termination of appointment of Shaima Nawar as a director | |
15 Oct 2009 | TM02 | Termination of appointment of Shaima Nawar as a secretary | |
15 Oct 2009 | AD01 | Registered office address changed from 2 Goldcraig Court Girdle Toll Irvine Ayrshire KA11 1rd on 15 October 2009 | |
10 Sep 2009 | 288b | Appointment Terminated Director mohammed najim | |
10 Sep 2009 | 288a | Director appointed mrs shaima nawar | |
10 Sep 2009 | 288b | Appointment Terminated Secretary mohammed majim | |
02 Sep 2009 | 363a | Return made up to 23/07/09; no change of members | |
06 Aug 2009 | 288a | Director appointed mohammed najim | |
06 Aug 2009 | 288b | Appointment Terminated Director shaima nawar | |
25 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
25 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
16 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2007 | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 46 milgarholm avenue irvine KA12 0EJ | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2009 | 288a | Secretary appointed mohammed majim | |
28 Feb 2009 | 288b | Appointment Terminated Secretary ibrahim dizlek | |
19 Aug 2008 | 363a | Return made up to 23/07/08; full list of members | |
17 Dec 2007 | 363s | Return made up to 23/07/07; no change of members |