Advanced company searchLink opens in new window

AL GLOBAL 4 PHONES LIMITED

Company number SC227000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2008 288c Secretary's particulars changed
08 Sep 2007 AA Total exemption small company accounts made up to 31 January 2007
08 Feb 2007 363a Return made up to 15/01/07; full list of members
11 Jan 2007 287 Registered office changed on 11/01/07 from: unit 3 deemouth centre south esplanade east aberdeen AB11 9PB
26 Jul 2006 AA Total exemption small company accounts made up to 31 January 2006
03 Feb 2006 363a Return made up to 15/01/06; full list of members
03 Feb 2006 287 Registered office changed on 03/02/06 from: deemouth centre south esplanade east aberdeen AB11 9PB
16 Dec 2005 410(Scot) Partic of mort/charge *
30 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
16 Nov 2005 288b Director resigned
04 Feb 2005 363s Return made up to 15/01/05; full list of members
07 Oct 2004 288b Secretary resigned
07 Oct 2004 288a New secretary appointed
28 Jul 2004 88(2)R Ad 19/06/04--------- £ si 99@1=99 £ ic 1/100
28 Jul 2004 287 Registered office changed on 28/07/04 from: 9-11 duff street aberdeen AB24 5LF
28 Jul 2004 AA Total exemption small company accounts made up to 31 January 2004
06 Jul 2004 288a New director appointed
31 Jan 2004 363s Return made up to 15/01/04; full list of members
09 Oct 2003 AA Total exemption small company accounts made up to 31 January 2003
14 Feb 2003 363s Return made up to 15/01/03; full list of members
07 Feb 2002 288a New director appointed
07 Feb 2002 287 Registered office changed on 07/02/02 from: 24 great king street edinburgh midlothian EH3 6QN
07 Feb 2002 288a New secretary appointed
06 Feb 2002 288b Secretary resigned
06 Feb 2002 288b Director resigned