Advanced company searchLink opens in new window

ALTROCAST NETWORKS LIMITED

Company number SC328306

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)
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
  • GBP 100
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
  • CONNOT ‐ Change of name notice
22 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
16 Sep 2010 CERTNM Company name changed altrocast networks LIMITED\certificate issued on 16/09/10
  • CONNOT ‐ Change of name notice
16 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association