ALBA 2006-1 LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 SECTION 519

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 4 LIMITED / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

23/03/1023 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO 3 LIMITED / 01/10/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ALTER ARTICLES 26/09/2008

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

11/04/0611 April 2006 APPLICATION COMMENCE BUSINESS

View Document

11/04/0611 April 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/04/065 April 2006 COMPANY NAME CHANGED POCKETWAY PLC CERTIFICATE ISSUED ON 05/04/06

View Document

17/03/0617 March 2006 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