ALICE GILES LIMITED
Company Documents
Date | Description |
---|---|
17/10/1417 October 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/10/146 October 2014 | APPLICATION FOR STRIKING-OFF |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/01/146 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 39 DEE STREET ABERDEEN AB11 6DY SCOTLAND |
09/08/139 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE GILES / 08/08/2013 |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 46 BOB COONEY COURT ABERDEEN AB25 3SP SCOTLAND |
03/01/133 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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