Advanced company searchLink opens in new window

ALBANY VENTURES GP I LIMITED

Company number SC217616

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)
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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