Advanced company searchLink opens in new window

ALBERTI INTERNATIONAL LIMITED

Company number 06639523

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)
18 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2012 AUD Auditor's resignation
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2012 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 24 May 2012
11 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 5,000
01 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
09 Jul 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 7 July 2010
09 Jul 2010 CH01 Director's details changed for Ms. Maria Michela Da Prato on 7 July 2010
04 May 2010 AA Accounts for a small company made up to 31 July 2009
10 Feb 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010
23 Jul 2009 363a Return made up to 07/07/09; full list of members
29 Aug 2008 288b Appointment Terminated Director john wortley-hunt
29 Aug 2008 288b Appointment Terminated Director edwardson parker associates LIMITED
06 Aug 2008 88(2) Ad 15/07/08 gbp si 4998@1=4998 gbp ic 2/5000
22 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2008 288a Director appointed mr. John robert montagu stuart wortley-hunt
14 Jul 2008 288a Director appointed ms. Maria michela da prato
07 Jul 2008 NEWINC Incorporation