ALBERT LXII LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED SIGMA OFFSHORE LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT COATES

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN MILLMAKER

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MATHIESON

View Document

23/07/1423 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 8727787.9892

View Document

11/07/1411 July 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/07/1411 July 2014 ADOPT ARTICLES 24/06/2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY HERRERA

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM SALVESEN TOWER 6TH FLOOR RECEPTION BLAIKIES QUAY ABERDEEN AB11 5PW

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR OLE MELBERG

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE SMITH

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM JAMES COATES

View Document

04/04/134 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 NC INC ALREADY ADJUSTED 21/03/2012

View Document

01/05/121 May 2012 30/03/12 STATEMENT OF CAPITAL GBP 6219747.9892

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/1123 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 NC INC ALREADY ADJUSTED 08/11/2010

View Document

13/10/1013 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 5753080.72

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 5753080.71

View Document

14/05/1014 May 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/05/1014 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/05/1014 May 2010 NC INC ALREADY ADJUSTED 30/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/12/0931 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0931 December 2009 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/0923 September 2009 GBP NC 3068824.19/3068824.253 31/08/09

View Document

23/09/0923 September 2009 NC INC ALREADY ADJUSTED 31/08/2009

View Document

07/09/097 September 2009 DIRECTOR APPOINTED OLE MELBERG

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CARTER

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MALCOLM MATHIESON

View Document

20/05/0920 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0920 May 2009 CONFLICT OF INTEREST 08/05/2009

View Document

20/05/0920 May 2009 GBP NC 2530002/3068824.19 15/04/09

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BAROSS

View Document

30/12/0830 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED GEORGE WILSON SMITH

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR EINAR GAMMAN

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED ALLAN BLAIR MILLMAKER

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY ROBIN FALCONER

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED STEPHEN JOHN CARTER

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM THE STABLES, AIRD HOUSE URQUHART ROAD OLDMELDRUM, INVERURIE ABERDEENSHIRE AB51 0EX

View Document

26/06/0826 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ALISTAIR WEIR DORNAN

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED SIGMA SUBSEA LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 S-DIV 24/10/07

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0723 November 2007 S-DIV 08/11/07

View Document

23/11/0723 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0723 November 2007 SHARES AGREEMENT OTC

View Document

23/11/0723 November 2007 NC INC ALREADY ADJUSTED 08/11/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: STEWART & WATSON 21 MARKET SQUARE OLDMELDRUM, INVERURIE ABERDEENSHIRE AB51 0AA

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED STANWELL SUBSEA LIMITED CERTIFICATE ISSUED ON 22/04/03

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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