ALBA SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 09/07/199 July 2019 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 09/04/199 April 2019 | NOTICE OF FINAL MEETING OF CREDITORS |
| 13/12/1813 December 2018 | NOTICE OF WINDING UP ORDER |
| 13/12/1813 December 2018 | COURT ORDER NOTICE OF WINDING UP |
| 29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM TITANIUM 1 KINGS INCH PLACE GLASGOW G51 4BP |
| 29/10/1829 October 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/07/1726 July 2017 | CESSATION OF GLENN DICKSON AS A PSC |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DICKSON |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/07/1529 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 01/05/151 May 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 08/10/148 October 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 22/07/1322 July 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
| 07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 28/08/1228 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 11/08/1111 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DICKSON / 22/07/2010 |
| 27/09/1027 September 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
| 29/07/0929 July 2009 | DIRECTOR APPOINTED ROBERT DICKSON LOGGED FORM |
| 22/07/0922 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALBA SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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