ALIBOB UN LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved following liquidation

View Document

23/04/2423 April 2024 Final account prior to dissolution in a winding-up by the court

View Document

29/07/2129 July 2021 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 227 West George Street Glasgow G2 2nd on 2021-07-29

View Document

28/07/2128 July 2021 Court order in a winding-up (& Court Order attachment)

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/05/2125 May 2021 CESSATION OF ALISON MAIRIE ABERCROMBIE AS A PSC

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ABERCROMBIE / 25/05/2021

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MAIRIE ABERCROMBIE / 25/05/2021

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES ABERCROMBIE / 25/05/2021

View Document

25/05/2125 May 2021 PSC'S CHANGE OF PARTICULARS / MRS ALISON MAIRIE ABERCROMBIE / 25/05/2021

View Document

25/05/2125 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALISON ABERCROMBIE

View Document

14/11/2014 November 2020 REGISTERED OFFICE CHANGED ON 14/11/2020 FROM THE CAFE EAST INCHMICHAEL ERROL PH2 7SP SCOTLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information