ALBION F & B LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1912 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617

View Document

11/02/1911 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2018:LIQ. CASE NO.1

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM UNIT 226 2ND FLOOR DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW

View Document

19/12/1719 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/1719 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1719 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 PREVEXT FROM 30/09/2016 TO 31/10/2016

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081673990003

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081673990002

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081673990001

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

19/03/1419 March 2014 PREVEXT FROM 31/08/2013 TO 30/09/2013

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

05/03/145 March 2014 Annual return made up to 3 August 2013 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 68 BARTON ARCADE DEANSGATE MANCHESTER M3 2BB ENGLAND

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 19 CABOT CLOSE OLD HALL WARRINGTON CHESHIRE WA5 9QQ UNITED KINGDOM

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY GAYNOR HANCOCK

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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