- Company Overview for ALTROCAST NETWORKS LIMITED (SC328306)
- Filing history for ALTROCAST NETWORKS LIMITED (SC328306)
- People for ALTROCAST NETWORKS LIMITED (SC328306)
- More for ALTROCAST NETWORKS LIMITED (SC328306)
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) |
---|---|---|---|
23 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2011 | AR01 |
Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
05 Mar 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2010 | DS01 | Application to strike the company off the register | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Sep 2010 | CERTNM |
Company name changed mcneill-mccallum enterprises LIMITED\certificate issued on 22/09/10
|
|
22 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2010 | CERTNM |
Company name changed altrocast networks LIMITED\certificate issued on 16/09/10
|
|
16 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF on 16 August 2010 | |
30 Jul 2010 | TM01 | Termination of appointment of Emma Mcneill-Mccallum as a director | |
30 Jul 2010 | TM02 | Termination of appointment of Emma Mcneill-Mccallum as a secretary | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Sep 2009 | 363a | Return made up to 25/07/09; full list of members | |
14 Oct 2008 | 288c | Director and Secretary's Change of Particulars / emma mcneill-mccallum / 13/10/2008 / | |
14 Oct 2008 | 288c | Director and Secretary's Change of Particulars / emma mcneill-mccallum / 13/10/2008 / Street was: greenfield crescent, now: thirlestane drive; Post Town was: balerno, now: lauder; Region was: midlothian, now: berwickshire; Country was: , now: united kingdom | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
26 May 2008 | 288c | Director and Secretary's Change of Particulars / emma mcneill-mccallum / 23/05/2008 / Street was: thirlestane drive, now: greenfield crescent; Post Town was: lauder, now: balerno; Region was: berwickshire, now: midlothian; Country was: united kingdom, now: | |
26 May 2008 | 288c | Director's Change of Particulars / duncan mcneill-mccallum / 23/05/2008 / HouseName/Number was: , now: 6; Street was: 16 greenfield crescent, now: thirlestane drive; Post Town was: balerno, now: lauder; Region was: midlothian, now: berwickshire; Post Code was: EH14 7HD, now: TD2 6TS; Country was: , now: united kingdom | |
26 May 2008 | 288c | Director and Secretary's Change of Particulars / emma mcneill-mccallum / 24/05/2008 / HouseName/Number was: , now: 6; Street was: 16 greenfield crescent, now: thirlestane drive; Post Town was: balerno, now: lauder; Region was: midlothian, now: berwickshire; Post Code was: EH14 7HD, now: TD2 6TS; Country was: , now: united kingdom | |
31 Aug 2007 | RESOLUTIONS |
Resolutions
|