ABERMAC GROUP LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ SCOTLAND

View Document

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA VICTORIA MACFARLANE / 31/10/2018

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY A.C. MORRISON & RICHARDS LLP

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MRS HELGA VICTORIA MACFARLANE / 31/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 18 BON ACCORD CRESCENT ABERDEEN ABERDEENSHIRE AB11 6XY

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MURRAY MACFARLANE / 31/10/2018

View Document

31/10/1831 October 2018 CORPORATE SECRETARY APPOINTED JAMES AND GEORGE COLLIE LLP

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY MACFARLANE / 31/10/2018

View Document

03/09/183 September 2018 COMPANY NAME CHANGED APARDION GROUP LIMITED CERTIFICATE ISSUED ON 03/09/18

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY A C MORRISON & RICHARDS

View Document

04/06/154 June 2015 CORPORATE SECRETARY APPOINTED A.C. MORRISON & RICHARDS LLP

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

01/11/121 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS HELGA VICTORIA MACFARLANE

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM, 1 EAST CRAIBSTONE STREET, ABERDEEN, AB11 6YQ, UNITED KINGDOM

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR JOHN MURRAY MACFARLANE

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR INNES MILLER

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE

View Document

30/10/1230 October 2012 CORPORATE SECRETARY APPOINTED A C MORRISON & RICHARDS

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company