- Company Overview for ALBAN HOTEL LIMITED (SC375756)
- Filing history for ALBAN HOTEL LIMITED (SC375756)
- People for ALBAN HOTEL LIMITED (SC375756)
- More for ALBAN HOTEL LIMITED (SC375756)
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) |
---|---|---|---|
07 Feb 2011 | CERT7 | Certificate of change of name and re-registration from Private to Public Limited Company | |
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | RR01 | Re-registration from a private company to a public company | |
07 Feb 2011 | BS | Balance Sheet | |
07 Feb 2011 | AUDS | Auditor's statement | |
07 Feb 2011 | MAR | Re-registration of Memorandum and Articles | |
07 Feb 2011 | CERTNM |
Company name changed alban hotel company LIMITED\certificate issued on 07/02/11
|
|
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 28 February 2011 | |
13 May 2010 | CERTNM |
Company name changed millcare LIMITED\certificate issued on 13/05/10
|
|
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
11 May 2010 | AP03 | Appointment of Nanette Sprenger as a secretary | |
11 May 2010 | AP01 | Appointment of Vincent Stewart as a director | |
15 Apr 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
15 Apr 2010 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 April 2010 | |
15 Apr 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
29 Mar 2010 | NEWINC | Incorporation |