- Company Overview for ALEXANDER DENNIS LIMITED (SC268016)
- Filing history for ALEXANDER DENNIS LIMITED (SC268016)
- People for ALEXANDER DENNIS LIMITED (SC268016)
- Charges for ALEXANDER DENNIS LIMITED (SC268016)
- Registers for ALEXANDER DENNIS LIMITED (SC268016)
- More for ALEXANDER DENNIS LIMITED (SC268016)
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) |
---|---|---|---|
12 Jun 2012 | AR01 |
Annual return made up to 18 May 2012 with full list of shareholders
|
|
31 May 2012 | CH01 | Director's details changed for Arthur Anderson Whiteside on 16 May 2012 | |
31 May 2012 | CH01 | Director's details changed for William Manson Simpson on 16 May 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr Michael Stewart on 16 May 2012 | |
31 May 2012 | CH01 | Director's details changed for Colin Robertson on 16 May 2012 | |
31 May 2012 | CH01 | Director's details changed for David Douglas Murray on 16 May 2012 | |
31 May 2012 | CH01 | Director's details changed for David Harraghy on 16 May 2012 | |
31 May 2012 | CH01 | Director's details changed for Mr. Stephen John Clayton on 16 May 2012 | |
17 May 2012 | AP03 | Appointment of Gordon Campbell Mckelvie as a secretary | |
17 May 2012 | TM02 | Termination of appointment of Anne-Marie Roberts as a secretary | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | CH01 | Director's details changed for David Douglas Murray on 13 June 2011 | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
26 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
03 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
03 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
10 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
05 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
05 Aug 2010 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
03 Aug 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
03 Aug 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
03 Aug 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
17 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders |