This company is commonly known as Alien War Limited. The company was founded 32 years ago and was given the registration number SC136330. The firm's registered office is in GLASGOW. You can find them at Dalmore House, 310 Vincent Street, Glasgow, . This company's SIC code is 9272 - Other recreational activities nec.
Name | : | ALIEN WAR LIMITED |
---|---|---|
Company Number | : | SC136330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 January 1992 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Dalmore House, 310 Vincent Street, Glasgow, G2 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Lumley Street, Mayfair, London, W1K 6TT | Corporate Secretary | 10 November 1994 | Active |
13b Tunstell Road, London, SW9 8BZ | Director | 01 May 1996 | Active |
Cappalaune, 7 Maple Road,, Clonskeagh, Ireland, | Director | 01 May 1996 | Active |
Kingsknowe, Brighton Road, Cupar, KY15 5DH | Secretary | 01 April 1994 | Active |
Kingsknowe, Brighton Road, Cupar, KY15 5DH | Nominee Secretary | 05 November 1992 | Active |
Prospect House, Diweidding Estate,Mugdock, Milngavie, G62 8LQ | Secretary | 18 February 1992 | Active |
12 St Catherine Street, Cupar, KY15 4HN | Secretary | 01 March 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 31 January 1992 | Active |
1815 Wright Avenue, La Verne, California 91750, | Director | 18 January 1993 | Active |
Kingsknowe, Brighton Road, Cupar, KY15 5DH | Director | 21 March 1994 | Active |
Corrie Mhor, Dollerie, Crieff, PH7 3NX | Director | 05 November 1992 | Active |
58 Double Hedges Road, Neilston, Glasgow, G78 3JH | Director | 18 February 1992 | Active |
4 Greenaill Drive, Linwood, | Director | 18 February 1992 | Active |
2 Glenleigh Walk, Robertsbridge, TN32 5DQ | Director | 08 December 1994 | Active |
Wealdview Farmhouse, Colts Hill Capel, Tonbridge, TN12 6SP | Director | 08 December 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 31 January 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2002-04-22 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2002-04-22 | Insolvency | Liquidation compulsory return of final meeting scotland. | Download |
1999-01-13 | Insolvency | Liquidation voluntary liquidators statement of receipts payments scotland. | Download |
1998-07-24 | Insolvency | Liquidation voluntary liquidators statement of receipts payments scotland. | Download |
1998-03-02 | Insolvency | Liquidation voluntary liquidators statement of receipts payments scotland. | Download |
1996-07-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
1996-07-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
1996-07-24 | Resolution | Resolution. | Download |
1996-05-21 | Officers | Legacy. | Download |
1996-05-20 | Officers | Legacy. | Download |
1996-05-08 | Officers | Legacy. | Download |
1996-03-20 | Officers | Legacy. | Download |
1995-11-10 | Officers | Legacy. | Download |
1995-10-20 | Officers | Legacy. | Download |
1995-06-08 | Officers | Legacy. | Download |
1995-05-30 | Annual return | Legacy. | Download |
1995-05-11 | Address | Legacy. | Download |
1995-05-11 | Officers | Legacy. | Download |
1995-05-11 | Officers | Legacy. | Download |
1995-04-21 | Accounts | Accounts with accounts type small. | Download |
1995-02-09 | Officers | Legacy. | Download |
1995-02-01 | Accounts | Accounts with accounts type small. | Download |
1995-01-25 | Accounts | Legacy. | Download |
1994-12-11 | Officers | Legacy. | Download |
1994-12-11 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.