Advanced company searchLink opens in new window

ALBAMERE LIMITED

Company number SC290735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
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
  • RES04 ‐ Resolution of increasing authorised share capital
07 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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