ALBIS SYSTEMS LTD

Company Documents

DateDescription
19/07/1419 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL DEENADAYALAN / 01/08/2013

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
FLAT 202 CENTRAL APARTMENT
HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 7AF
ENGLAND

View Document

10/08/1310 August 2013 REGISTERED OFFICE CHANGED ON 10/08/2013 FROM
1 BOTWELL COURT
118 HEADSTONE ROAD
HARROW
HA1 1PF
ENGLAND

View Document

10/08/1310 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

10/08/1310 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL DEENADAYALAN / 01/08/2013

View Document

28/05/1228 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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