ALBANY ENGINEERED COMPOSITES LTD

Company Documents

DateDescription
28/05/1528 May 2015 APPLICATION FOR STRIKING-OFF

View Document

02/02/152 February 2015 Annual return made up to 28 August 2014 with full list of shareholders

View Document

17/12/1417 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH SILVA / 29/08/2012

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH SILVA / 17/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH SILVA / 07/09/2012

View Document

07/09/127 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES J SILVA / 05/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN S COFFENBERRY / 05/09/2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES J SILVA / 05/09/2012

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN S COFFENBERRY / 26/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM BASEPOINT BUSINESS CENTER YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8LB

View Document

06/10/106 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES J SILVA / 28/08/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR JOHN BLAISE COZZOLINO

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CONNALLY

View Document

18/09/0918 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: G OFFICE CHANGED 08/10/07 10 SNOW HILL LONDON EC1A 2AL

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/072 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED DE FACTO 1527 LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

28/08/0728 August 2007 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