Advanced company searchLink opens in new window

ALIVE CHRISTIAN MEDIA LIMITED

Company number SC322811

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)
27 May 2011 AP03 Appointment of Mr Garnett Duke Millar as a secretary
27 May 2011 TM02 Termination of appointment of Vanda Shanks as a secretary
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 3 May 2010 no member list
02 Jun 2010 AD03 Register(s) moved to registered inspection location
02 Jun 2010 AD02 Register inspection address has been changed
01 Jun 2010 CH01 Director's details changed for Peter James Best on 3 May 2010
01 Jun 2010 CH01 Director's details changed for Vanda Joy Shanks on 3 May 2010
01 Jun 2010 CH01 Director's details changed for Mark Andrew Smith on 3 May 2010
01 Jun 2010 CH01 Director's details changed for Garnett Duke Miller on 31 May 2010
09 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
13 May 2009 363a Annual return made up to 03/05/09
13 May 2009 287 Registered office changed on 13/05/2009 from crimond 56 rotchell park dumfries dumfries & galloway DG2 7RJ united kingdom
13 May 2009 353 Location of register of members
13 May 2009 190 Location of debenture register
09 Mar 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
09 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
30 Jul 2008 363a Annual return made up to 03/05/08
30 Jul 2008 190 Location of debenture register
30 Jul 2008 353 Location of register of members
30 Jul 2008 287 Registered office changed on 30/07/2008 from dalscone farm edinburgh road dumfries DG1 1SE
30 Jul 2008 288c Director and secretary's change of particulars / vanda shanks / 30/07/2008
09 May 2007 288b Director resigned
09 May 2007 288b Director resigned
09 May 2007 288b Director resigned