- Company Overview for ALBA ULTRASOUND LIMITED (SC209740)
- Filing history for ALBA ULTRASOUND LIMITED (SC209740)
- People for ALBA ULTRASOUND LIMITED (SC209740)
- Charges for ALBA ULTRASOUND LIMITED (SC209740)
- More for ALBA ULTRASOUND LIMITED (SC209740)
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) |
---|---|---|---|
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | CH01 | Director's details changed for Victor James Murray on 1 May 2016 | |
16 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 2 February 2016
|
|
16 Mar 2016 | SH03 | Purchase of own shares. | |
18 Feb 2016 | AP01 | Appointment of Mr Jens Resen Steenstrup as a director on 2 February 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Gordon Hayward as a secretary on 2 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Gordon Hayward as a director on 2 February 2016 | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2001
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Victor James Murray on 1 May 2014 | |
07 Aug 2013 | AR01 | Annual return made up to 7 August 2013 with full list of shareholders | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
30 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
11 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Dr Gordon Hayward on 6 July 2010 |