ALPHABROAD GROUP LIMITED: Filings
Overview
| Company Name | ALPHABROAD GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC352172 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALPHABROAD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jean-Charles Brumauld Des Houlieres as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Registered office address changed from * 1 Rutland Court Edinburgh EH3 8EY* on May 02, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O Mcdonald Gordon & Co Limited 29 York Place Edinburgh EH1 3HP Scotland* on Nov 30, 2011 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Dec 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Dr Alexander Tsakos on Apr 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Jean-Charles Augustin Brumauld Des Houlieres on Apr 07, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Exchange Tower 19 Canning Street Edinburgh EH3 8EH* on Apr 07, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Dec 29, 2009 | 1 pages | AD01 | ||||||||||
Appointment of Hbjgw Secretarial Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0