- Company Overview for ALEXANDRA PARK LIMITED (SC290789)
- Filing history for ALEXANDRA PARK LIMITED (SC290789)
- People for ALEXANDRA PARK LIMITED (SC290789)
- Charges for ALEXANDRA PARK LIMITED (SC290789)
- Insolvency for ALEXANDRA PARK LIMITED (SC290789)
- More for ALEXANDRA PARK LIMITED (SC290789)
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) |
---|---|---|---|
18 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
18 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
17 Nov 2011 | TM01 | Termination of appointment of William Buchan as a director | |
02 Nov 2011 | TM01 | Termination of appointment of David Smith as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Stephen Jonathan Taylor as a director | |
29 Oct 2011 | AP01 | Appointment of Mr Timothy James Bolot as a director | |
04 Oct 2011 | AR01 |
Annual return made up to 23 September 2011 with full list of shareholders
Statement of capital on 2011-10-04
|
|
09 Sep 2011 | AA | Full accounts made up to 30 September 2010 | |
20 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
08 Mar 2011 | TM02 | Termination of appointment of William Mcleish as a secretary | |
07 Mar 2011 | AP03 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | |
13 Jan 2011 | TM01 | Termination of appointment of Richard Midmer as a director | |
08 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
27 Jul 2010 | AD01 | Registered office address changed from , 193-199 Bath Street, Glasgow, Lanarkshire, G2 4HU to C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 27 July 2010 | |
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2010 | AA | Full accounts made up to 27 September 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Mr David Andrew Smith on 7 January 2010 | |
07 Jan 2010 | AP01 | Appointment of a director | |
06 Jan 2010 | TM01 | Termination of appointment of a director | |
06 Jan 2010 | AP01 | Appointment of Mr David Andrew Smith as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Kamma Foulkes as a director | |
31 Oct 2009 | CH01 | Director's details changed for William James Buchan on 27 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Richard Neil Midmer on 27 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Kamma Foulkes on 27 October 2009 | |
30 Oct 2009 | CH03 | Secretary's details changed for William David Mcleish on 27 October 2009 |