ALB INTERNAL AUDIT LIMITED

Company Documents

DateDescription
12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
24B PELHAM ROAD
LINDFIELD
HAYWARDS HEATH
WEST SUSSEX
RH16 2ER
UNITED KINGDOM

View Document

09/08/139 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/08/139 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/08/139 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1319 July 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1314 May 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED ALB AUDIT LIMITED
CERTIFICATE ISSUED ON 17/04/13

View Document

09/09/129 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM IFIELD HOUSE BONNETTS LANE IFIELD CRAWLEY WEST SUSSEX RH11 0NY UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL GRIFFITH

View Document

07/12/107 December 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DISS40 (DISS40(SOAD))

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CONOR HARMEY / 10/06/2010

View Document

16/11/1016 November 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM FARREN HOUSE FARREN COURT THE STREET COWFOLD WEST SUSSEX RH13 8BP

View Document

04/07/094 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM ALB HOUSE, 4 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 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