ALBATERN LIMITED

Company Documents

DateDescription
18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR DONALD FRANCIS IRWIN HOUSTON / 28/11/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 24/01/17 STATEMENT OF CAPITAL GBP 170334.6

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD HOUSTON

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FINDLAY

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FINDLAY

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FINDLAY / 05/05/2016

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3793850001

View Document

09/07/159 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3793850001

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1528 January 2015 30/11/14 STATEMENT OF CAPITAL GBP 70264.06

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 12/07/12 STATEMENT OF CAPITAL GBP 68309.69

View Document

13/07/1213 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 28/09/11 STATEMENT OF CAPITAL GBP 57732.77

View Document

10/10/1110 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR DONALD FRANCIS IRWIN HOUSTON

View Document

27/06/1127 June 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/113 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 48502.00

View Document

03/03/113 March 2011 SUB-DIVISION 28/02/11

View Document

02/03/112 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/112 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 46002

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED WAVENET ENERGY LTD CERTIFICATE ISSUED ON 21/07/10

View Document

21/07/1021 July 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

21/07/1021 July 2010 CHANGE OF NAME 13/07/2010

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED DAVID JAMES CAMPBELL

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company