ALBARIUS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1416 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/06/1412 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/06/1412 June 2014 INSOLVENCY:ORDER OF COURT APPOINTING RICHARD PATRICK BREWER AND REMOVING IAN MALCOM DONALD GRAHAM CADLOCK AS LIQUIDATORS OF THE COMPANY

View Document

12/06/1412 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/11/1319 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013

View Document

04/09/134 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/09/134 September 2013 INSOLVENCY:ORDER OF COURT APPOINTING IAN MALCOLM DONALD GRAHAM CADLOCK AND REMOVING COLIN DAVID WILSON AS LIQUIDATORS OF THE COMPANY

View Document

04/09/134 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1230 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2012

View Document

17/10/1117 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM LAKESIDE BUSINESS UNITS WING ROAD CUBLINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LF UNITED KINGDOM

View Document

28/09/1128 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009478,00009570

View Document

26/09/1126 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLEY

View Document

13/01/1113 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE ELLIS / 01/07/2010

View Document

27/10/1027 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: LAKESIDE BUSINESS UNITS, WING ROAD, CUBLINGTON NR LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LF

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 49 DEERFIELD CLOSE BUCKINGHAM MK18 7ET

View Document

04/01/064 January 2006 COMPANY NAME CHANGED S G ELLIS PLASTERING LIMITED CERTIFICATE ISSUED ON 04/01/06; RESOLUTION PASSED ON 12/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 23 CASTLE STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1BP

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 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