- Company Overview for ALLIANCE CORPORATE EVENTS LIMITED (SC313554)
- Filing history for ALLIANCE CORPORATE EVENTS LIMITED (SC313554)
- People for ALLIANCE CORPORATE EVENTS LIMITED (SC313554)
- Insolvency for ALLIANCE CORPORATE EVENTS LIMITED (SC313554)
- More for ALLIANCE CORPORATE EVENTS LIMITED (SC313554)
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) |
---|---|---|---|
20 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Nov 2011 | AD01 | Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 8 November 2011 | |
12 Oct 2011 | CO4.2(Scot) | Court order notice of winding up | |
12 Oct 2011 | 4.2(Scot) | Notice of winding up order | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | TM01 | Termination of appointment of James Welsh as a director on 30 June 2011 | |
19 May 2011 | AD01 | Registered office address changed from , Central Chambers, 12 Waterloo, Street, Glasgow, Lanarkshire, G2 6PX on 19 May 2011 | |
19 May 2011 | TM01 | Termination of appointment of Gary Horne as a director | |
05 Jan 2011 | AR01 |
Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jul 2010 | TM02 | Termination of appointment of Hugh Mcgilloway as a secretary | |
18 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2010 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for James Welsh on 1 October 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Gary Horne on 1 October 2009 | |
24 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
09 Mar 2009 | 288c | Director's Change of Particulars / james welsh / 09/03/2009 / HouseName/Number was: , now: 2/2 | |
05 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
08 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
08 Jan 2008 | 363a | Return made up to 15/12/07; full list of members | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: the caledonian suite, st andrew's house, 141 west nile street, glasgow G1 2RN | |
07 Feb 2007 | 287 | Registered office changed on 07/02/07 from: st george's buildings, 5 st vincent place, glasgow, G1 2DH | |
19 Jan 2007 | 288a | New secretary appointed |