ALBERT CONSULTANCY LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 APPLICATION FOR STRIKING-OFF

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATC SECRETARIES LIMITED / 01/06/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS LONDON
SE16 2XU

View Document

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/05/125 May 2012 DIRECTOR APPOINTED MR BARRY LEE MELLOR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR ATC DIRECTORS LIMITED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR TIFABLE LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY TRYDA LIMITED

View Document

13/10/1013 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED ANDREW WELLS

View Document

21/06/1021 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
OAKFIELD HOUSE
PERRYMOUNT ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 3BW

View Document

18/08/0918 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
FLAT 8
7 WETHERBY PLACE
LONDON SW7 4NG

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM:
68 STAPLETON STREET
IRLAMS O TH HEIGHT
SALFORD 6
MANCHESTER M6 7WG

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/021 July 2002 S366A DISP HOLDING AGM 01/05/02

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM:
1A BEARTON GREEN
HITCHIN
HERTFORDSHIRE SG5 1UN

View Document

09/05/029 May 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

01/05/021 May 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