- Company Overview for ALTROEASY TECHNOLOGIES LIMITED (SC328893)
- Filing history for ALTROEASY TECHNOLOGIES LIMITED (SC328893)
- People for ALTROEASY TECHNOLOGIES LIMITED (SC328893)
- More for ALTROEASY TECHNOLOGIES LIMITED (SC328893)
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) |
---|---|---|---|
31 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2010 | DS01 | Application to strike the company off the register | |
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 07/08/09; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
27 May 2008 | 288c | Director and Secretary's Change of Particulars / emma mcneill-mccallum / 23/05/2008 / | |
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 / 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 | |
18 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2007 | 225 | Accounting reference date shortened from 30/09/08 to 31/12/07 | |
08 Aug 2007 | 88(2)R | Ad 07/08/07--------- £ si 10000@.01=100 £ ic 100/200 | |
08 Aug 2007 | 225 | Accounting reference date extended from 31/08/08 to 30/09/08 | |
07 Aug 2007 | NEWINC | Incorporation |