ALBAFIND LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/03/1927 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 APPLICATION FOR STRIKING-OFF

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/06/1722 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS NICOLA HARVEY

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JOHN WILLIAM CAREY

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAREY

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 20 BARNTON STREET STIRLING STIRLINGSHIRE FK8 1NE

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY HELAINE CAREY

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1226 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/02/1115 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/02/103 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK CAREY / 03/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

27/08/0727 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/02/0420 February 2004 NC INC ALREADY ADJUSTED 16/02/04

View Document

20/02/0420 February 2004 £ NC 1000/500000 16/02

View Document

21/01/0421 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 PARTIC OF MORT/CHARGE *****

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 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