- Company Overview for MORTGAGES @ ALBASAS LIMITED (SC200850)
- Filing history for MORTGAGES @ ALBASAS LIMITED (SC200850)
- People for MORTGAGES @ ALBASAS LIMITED (SC200850)
- More for MORTGAGES @ ALBASAS LIMITED (SC200850)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2010 | |
31 Dec 2011 | AA01 | Current accounting period shortened from 28 February 2011 to 31 March 2010 | |
15 Nov 2011 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
|
|
15 Mar 2011 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mr Robert Mitchell on 21 October 2009 | |
15 Mar 2011 | AD02 | Register inspection address has been changed from Albasas 2/2, 147 Thomson Street Glasgow Lanarkshire G31 1RW Scotland | |
14 Mar 2011 | AD01 | Registered office address changed from Albasas, Go George House 36 North Hanover Street Glasgow Scotland G1 2AD on 14 March 2011 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Jun 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 28 February 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
08 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2010 | AD02 | Register inspection address has been changed | |
06 Feb 2010 | CH01 | Director's details changed for Robert Mitchell on 1 October 2009 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Aug 2009 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
12 Mar 2009 | 363a | Return made up to 20/10/08; full list of members | |
12 Mar 2009 | 353 | Location of register of members | |
12 Mar 2009 | 288b | Appointment Terminated Secretary claire thomson | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: albasas, 2/2, 147 thomson street glasgow scotland G31 1RW | |
19 Dec 2007 | 363a | Return made up to 20/10/07; full list of members |