ALBEMARLE CONTRACTING LIMITED

Company Documents

DateDescription
23/12/1323 December 2013 APPLICATION FOR STRIKING-OFF

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

08/03/138 March 2013 31/01/13 NO CHANGES

View Document

20/10/1220 October 2012 DISS40 (DISS40(SOAD))

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/09/1214 September 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/09/1213 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID HUTCHINSON / 01/01/2012

View Document

15/05/1215 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY APPOINTED ROBERT JOHN MURPHY

View Document

06/05/106 May 2010 DIRECTOR APPOINTED NEIL HUTCHINSON

View Document

06/05/106 May 2010 CURREXT FROM 31/01/2010 TO 31/07/2010

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM
BOND STREET HOUSE
14 CLIFFORD STREET
LONDON
W1S 4JU

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY ELIOT KAYE

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ROBERT JOHN MURPHY

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM TEEGER

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 GBP NC 1000/1500000
22/02/2008

View Document

21/07/0821 July 2008 NC INC ALREADY ADJUSTED 22/02/08

View Document

03/07/083 July 2008 SECRETARY APPOINTED ELIOT KAYE

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW SETCHELL

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 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