Advanced company searchLink opens in new window

ALLIANCE CORPORATE EVENTS LIMITED

Company number SC313554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • RES13 ‐ Allocate shares/new class share issued. 16/12/2008
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