- Company Overview for ALBAMERE LIMITED (SC290735)
- Filing history for ALBAMERE LIMITED (SC290735)
- People for ALBAMERE LIMITED (SC290735)
- More for ALBAMERE LIMITED (SC290735)
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) |
---|---|---|---|
20 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Apr 2009 | 88(2) | Ad 14/04/09\gbp si 2@1=2\gbp ic 1/3\ | |
21 Apr 2009 | 288a | Director appointed edward booth | |
21 Apr 2009 | 288a | Director appointed richard sherwood | |
17 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2009 | 363a | Return made up to 22/09/08; full list of members | |
13 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
28 Mar 2008 | 363s |
Return made up to 22/09/07; no change of members
|
|
18 Sep 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
05 Dec 2006 | 287 | Registered office changed on 05/12/06 from: c/o speight & co 2/7 canon lane edinburgh EH3 5HD | |
27 Oct 2006 | 363s | Return made up to 22/09/06; full list of members | |
07 Dec 2005 | 288a | New director appointed | |
07 Dec 2005 | 288a | New secretary appointed | |
07 Nov 2005 | 288b | Director resigned | |
07 Nov 2005 | 288b | Secretary resigned | |
07 Nov 2005 | 287 | Registered office changed on 07/11/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
07 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2005 | 123 | £ nc 100/10000 01/11/05 | |
03 Nov 2005 | CERTNM | Company name changed ablamere LIMITED\certificate issued on 03/11/05 | |
22 Sep 2005 | NEWINC | Incorporation |