ALBA MODULAR BUILDINGS LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HERMANN MACKAY / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR BRETT MACKAY

View Document

24/02/1024 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY RODERICK MACKAY

View Document

14/10/0914 October 2009 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 17 MANSE CRESCENT STIRLING CENTRAL FK7 9AJ UK

View Document

09/10/099 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

25/07/0925 July 2009 COMPANY NAME CHANGED SCOTIA MODULAR BUILDINGS LIMITED CERTIFICATE ISSUED ON 27/07/09

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED SIMON HERMAN MACKAY

View Document

27/02/0927 February 2009 DIRECTOR RESIGNED THOMAS LAING

View Document

17/09/0817 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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