- Company Overview for ALBANY VENTURES GP I LIMITED (SC217616)
- Filing history for ALBANY VENTURES GP I LIMITED (SC217616)
- People for ALBANY VENTURES GP I LIMITED (SC217616)
- More for ALBANY VENTURES GP I LIMITED (SC217616)
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) |
---|---|---|---|
14 Apr 2003 | 363s | Return made up to 30/03/03; full list of members | |
21 Mar 2003 | 288b | Director resigned | |
10 Feb 2003 | AA | Full accounts made up to 30 September 2002 | |
03 Apr 2002 | 363s | Return made up to 30/03/02; full list of members | |
03 Apr 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
31 Jan 2002 | AA | Total exemption full accounts made up to 30 September 2001 | |
05 Jul 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Jul 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
09 May 2001 | 225 | Accounting reference date shortened from 31/03/02 to 30/09/01 | |
09 May 2001 | 287 | Registered office changed on 09/05/01 from: 11 walker street edinburgh midlothian EH3 7NE | |
09 May 2001 | 288b | Director resigned | |
09 May 2001 | 288a | New director appointed | |
09 May 2001 | 288a | New director appointed | |
09 May 2001 | 288a | New director appointed | |
09 May 2001 | 288a | New director appointed | |
26 Apr 2001 | CERTNM | Company name changed dmws 487 LIMITED\certificate issued on 26/04/01 | |
30 Mar 2001 | NEWINC | Incorporation |