ALBEMARLE THREE LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

16/08/1416 August 2014 SHARES DIVIDEND 06/08/2014

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL WALLIS / 14/04/2014

View Document

06/06/146 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT EGAN / 14/04/2014

View Document

31/05/1331 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

11/06/1211 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
C\O EGAN LAWSON LLP 9-10 GRAFTON STREET
LONDON
W1S 4EN
UNITED KINGDOM

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
C/O EGAN PROPERTY ASSET MANAGEMENT
66 GROSVENOR STREET
LONDON
UNITED KINGDOM
W1K 3JL
UNITED KINGDOM

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL WALLIS / 14/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCVITTY

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/092 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCVITTY

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MCVITTY

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WALLIS / 14/04/2009

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVY

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
4TH FLOOR 10 PICCADILLY
LONDON
W1J 0DD

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
11 ROXWELL WAY
WOODFORD GREEN
ESSEX
IG8 7JY

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
EGAN LAWSON
44 ALBEMARLE STREET
LONDON
W1S 4TA

View Document

10/05/0710 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM:
67 GROSVENOR STREET
LONDON
W1K 3JN

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/06/0213 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0213 June 2002 ￯﾿ᄑ NC 100/1000
07/06/02

View Document

13/06/0213 June 2002 DIR APT 07/06/02

View Document

13/06/0213 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 07/06/02

View Document

07/06/027 June 2002 COMPANY NAME CHANGED
FORSTERS SHELFCO 148 LIMITED
CERTIFICATE ISSUED ON 07/06/02

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 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