- Company Overview for ALBERT LXII LIMITED (SC245525)
- Filing history for ALBERT LXII LIMITED (SC245525)
- People for ALBERT LXII LIMITED (SC245525)
- Charges for ALBERT LXII LIMITED (SC245525)
- More for ALBERT LXII LIMITED (SC245525)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 March 2015 | |
27 Nov 2014 | CERTNM |
Company name changed sigma offshore LIMITED\certificate issued on 27/11/14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | TM01 | Termination of appointment of Robert William James Coates as a director on 18 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Allan Blair Millmaker as a director on 18 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Malcolm Mathieson as a director on 18 August 2014 | |
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
23 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
11 Jul 2014 | CC01 | Notice of Restriction on the Company's Articles | |
11 Jul 2014 | SH08 | Change of share class name or designation | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2014 | TM01 | Termination of appointment of Gregory Herrera as a director | |
25 Jun 2014 | AD01 | Registered office address changed from Salvesen Tower 6Th Floor Reception Blaikies Quay Aberdeen AB11 5PW on 25 June 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
|
|
04 Dec 2013 | TM01 | Termination of appointment of Ole Melberg as a director | |
01 Oct 2013 | TM01 | Termination of appointment of George Smith as a director | |
27 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Aug 2013 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
08 Aug 2013 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
05 Aug 2013 | AP01 | Appointment of Mr Robert William James Coates as a director | |
04 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
01 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|