ALEPH 1408 LTD

Company Documents

DateDescription
06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 75 STANLEY STREET GLASGOW G41 1JA

View Document

06/04/116 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMPSON / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLO JULIUS LIVERANI / 01/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE LIVERANI / 01/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY ALAN THOMPSON

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PATRICIA LIVERANI

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED CARLO LIVERANI

View Document

19/01/0919 January 2009 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