- Company Overview for ALVANCE BRITISH ALUMINIUM LTD (SC549732)
- Filing history for ALVANCE BRITISH ALUMINIUM LTD (SC549732)
- People for ALVANCE BRITISH ALUMINIUM LTD (SC549732)
- Charges for ALVANCE BRITISH ALUMINIUM LTD (SC549732)
- More for ALVANCE BRITISH ALUMINIUM LTD (SC549732)
| 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) |
|---|---|---|---|
| 14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 Jul 2018 | AA | Full accounts made up to 31 March 2017 | |
| 26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
| 14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
| 25 Oct 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 | |
| 18 Jul 2017 | PSC06 | Change of details for Liberty Industries Uk Ltd as a person with significant control on 16 December 2016 | |
| 18 Jul 2017 | PSC02 | Notification of The Scottish Ministers as a person with significant control on 16 December 2016 | |
| 18 Jul 2017 | PSC07 | Cessation of Liberty Industries Holding Pte Ltd as a person with significant control on 1 December 2016 | |
| 18 Jan 2017 | AD01 | Registered office address changed from , C/O Brodies Llp 15, Atholl Crescent Edinburgh, EH3 8HA, Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 | |
| 04 Jan 2017 | MR01 | Registration of charge SC5497320001, created on 16 December 2016 | |
| 22 Dec 2016 | MA | Memorandum and Articles of Association | |
| 22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
| 13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
| 09 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-09
|