- Company Overview for ALWAYS CONTACTABLE LIMITED (SC394764)
- Filing history for ALWAYS CONTACTABLE LIMITED (SC394764)
- People for ALWAYS CONTACTABLE LIMITED (SC394764)
- More for ALWAYS CONTACTABLE LIMITED (SC394764)
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) |
---|---|---|---|
01 Oct 2014 | AD01 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR to 4 Albert Street Aberdeen AB25 1XQ on 1 October 2014 | |
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR Scotland on 23 April 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 23 April 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from 36 Jesmond Avenue North Bridge of Don Aberdeen AB22 8WL United Kingdom on 22 February 2012 | |
10 Mar 2011 | AP01 | Appointment of John Allan as a director | |
10 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 3 March 2011
|
|
07 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Mar 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | NEWINC | Incorporation |