ALBOUYS NOMINEES LIMITED

Company Documents

DateDescription
21/09/1621 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1621 June 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
8 CANADA SQUARE
LONDON
E14 5HQ

View Document

21/04/1621 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

21/04/1621 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/04/1621 April 2016 DECLARATION OF SOLVENCY

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR GARY JONES

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE

View Document

10/09/1510 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 AUDITOR'S RESIGNATION

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MISS LARISSA WILSON

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON

View Document

03/10/143 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BANKS / 02/09/2013

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BANKS / 13/01/2011

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 ADOPT ARTICLES 16/07/2012

View Document

06/02/126 February 2012 SECRETARY APPOINTED MR ROBERT JAMES HINTON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY SARAH GOTT

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH GOTT / 08/09/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 21/05/2011

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 15/04/2011

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED IAN ROBERT BANKS

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAW

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

29/09/1029 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY LEWIS

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WADE LEWIS / 01/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED ROBERT HUGH MUSGROVE

View Document

16/10/0916 October 2009 SECRETARY APPOINTED SARAH MAHER

View Document

08/10/098 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

20/09/0820 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN / 01/12/2007

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR EDMOND NG

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR ANTONY WADE LEWIS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 3RD FLOOR AUSTIN FRIARS HOUSE 2-6 AUSTIN FRIARS LONDON EC2N 2LX

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/9927 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/09/991 September 1999 ALTER MEM AND ARTS 25/08/99

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 ALTER MEM AND ARTS 05/09/95

View Document

21/09/9521 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9518 September 1995 ALTER MEM AND ARTS 05/09/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 DIRECTOR RESIGNED

View Document

16/09/9416 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: G OFFICE CHANGED 02/09/94 2 BROADGATE LONDON EC2M 7ED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 S386 DISP APP AUDS 18/11/92

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/01/8916 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 ALTER MEM AND ARTS 201288

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 REGISTERED OFFICE CHANGED ON 11/01/89 FROM: G OFFICE CHANGED 11/01/89 2 BACHES STREET LONDON N1 6UB

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED GOALRARE LIMITED CERTIFICATE ISSUED ON 23/12/88

View Document

29/12/8829 December 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 29/12/88

View Document

29/11/8829 November 1988 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