ALBAPHARM UNICHEM LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Termination of appointment of Mark Stakim as a director on 2021-11-30

View Document

31/12/2131 December 2021 Termination of appointment of Stephen Henry Slaine as a director on 2021-11-30

View Document

31/12/2131 December 2021 Termination of appointment of Colin Campbell Shimmins as a director on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 SAIL ADDRESS CHANGED FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

12/08/1912 August 2019 SAIL ADDRESS CHANGED FROM: 69 ST JOHN STREET ST. JOHN STREET WHITHORN NEWTON STEWART DG8 8PD SCOTLAND

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MARK STAKIM

View Document

18/08/1518 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD SHIELS

View Document

02/06/152 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR KEITH RICHARD MCELREA

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR COLIN CAMPBELL SHIMMINS

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR STEPHEN HENRY SLAINE

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR RONALD ANDREW SHIELS

View Document

06/06/136 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 SAIL ADDRESS CHANGED FROM: C/O HOLMES MACKILLOP SOLICITORS 109 DOUGLAS STREET BLYTHSWOOD SQUARE GLASGOW G2 4HB SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 ADOPT ARTICLES 15/02/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CURRIE

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM WESTHILL BUSINESS CENTRE ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6UF SCOTLAND

View Document

13/06/1213 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR RICHARD STEPHEN MARSDEN

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS OWENS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES OWENS / 07/05/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED FRANCIS JAMES OWENS

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 109 DOUGLAS STREET GLASGOW G2 4HB

View Document

29/10/0829 October 2008 CHANGE OF REGISTERED OFFICE/DIRECTOR RESIGNED 30/09/2008

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD MCALLISTER

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED LEONARD WATTS MCALLISTER

View Document

11/06/0811 June 2008 SECRETARY APPOINTED DAVID CURRIE

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

09/05/089 May 2008 ADOPT MEM AND ARTS 07/05/2008

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

07/05/087 May 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