Altus Post Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 3, 2006)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MACROCOM (835) LIMITED
CONSULTATIVE COACHING LTD.
ALLPOST LTD.
GARY SWEENEY CONSULTING LIMITED
TWO 007 LTD.
TWO 006 LTD.
Company type
Private Limited Company , Dissolved
Company Number
SC250931
Record last updated
Friday, September 4, 2015 1:33:39 PM UTC
Official Address
Care Of:Gcrr65 Bath Street Glasgow Of:Gcrr G22bx Anderston/City
There are 9,993 companies registered at this street
Locality
Anderston/City
Region
Glasgow City, Scotland
Postal Code
G22BX
Sector
Management consultancy activities other than financial management
Visits
ALTUS POST LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2025-2 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Sep 4, 2015
Final meetings
Notices
Sep 10, 2014
Appointment of liquidators
Notices
Sep 2, 2014
Meetings of creditors
Registry
Sep 12, 2013
Change of registered office address
Registry
Sep 12, 2013
Ordinary resolution in members' voluntary liquidation
Financials
Aug 13, 2013
Annual accounts
Registry
Jun 13, 2013
Annual return
Registry
Jun 13, 2013
Change of particulars for director
Registry
Jan 7, 2013
Change of accounting reference date
Financials
Jan 3, 2013
Annual accounts
Registry
Jul 27, 2012
Annual return
Financials
Jan 3, 2012
Annual accounts
Registry
Aug 5, 2011
Annual return
Financials
Dec 30, 2010
Annual accounts
Registry
Aug 6, 2010
Annual return
Registry
Aug 6, 2010
Change of particulars for director
Financials
Feb 2, 2010
Annual accounts
Registry
Jul 22, 2009
Annual return
Financials
Dec 24, 2008
Annual accounts
Registry
Jun 18, 2008
Annual return
Registry
Apr 7, 2008
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 29, 2008
Company name change
Registry
Mar 27, 2008
Change of name certificate
Registry
Jan 28, 2008
Resignation of a director
Financials
Jan 18, 2008
Annual accounts
Registry
Oct 24, 2007
Resignation of a woman
Registry
Sep 24, 2007
Annual return
Financials
Feb 1, 2007
Annual accounts
Registry
Jul 14, 2006
Annual return
Financials
Feb 3, 2006
Annual accounts
Registry
Jun 20, 2005
Annual return
Registry
Jan 21, 2005
Change of accounting reference date
Financials
Jan 21, 2005
Annual accounts
Registry
Nov 25, 2004
Company name change
Registry
Nov 25, 2004
Change of name certificate
Registry
Sep 30, 2004
Resignation of a secretary
Registry
Sep 3, 2004
Company name change
Registry
Sep 3, 2004
Change of name certificate
Registry
Aug 2, 2004
Annual return
Registry
Jun 29, 2004
Appointment of a director
Registry
Jun 29, 2004
Change in situation or address of registered office
Registry
Jun 29, 2004
Resignation of a director
Registry
Jun 29, 2004
Appointment of a director
Registry
May 25, 2004
Two appointments: a woman and a man,: a woman and a man
Registry
May 18, 2004
Company name change
Registry
May 18, 2004
Change of name certificate
Registry
Jan 8, 2004
Company name change
Registry
Jan 8, 2004
Change of name certificate
Registry
Nov 19, 2003
Company name change
Registry
Nov 19, 2003
Change of name certificate
Registry
Jul 11, 2003
Company name change
Registry
Jul 11, 2003
Change of name certificate
Registry
Jun 11, 2003
Two appointments: 2 companies