ALBRI LIMITED

Company Documents

DateDescription
18/09/1918 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/06/1918 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

26/03/1926 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2019:LIQ. CASE NO.1

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ

View Document

26/01/1826 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/01/1826 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/1826 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 CHANGE PERSON AS DIRECTOR

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLEN

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ALLEN / 30/09/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008001650013

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008001650012

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1230 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD ALLEN / 14/02/2012

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MISS CLAUDINE JENNIFER ALLEN

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR MARK RICHARD ALLEN

View Document

12/05/1012 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

13/05/0913 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALLEN / 01/12/2008

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAUDINE ALLEN / 16/12/2006

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALLEN / 28/07/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: GWELFRYN KIRKHAM ROAD HORNDON ON THE HILL ESSEX SS17 8QE

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: UNIT 10 WEST HORNDON INDUSTRIAL PARK WEST HORNDON BRENTWOOD CM13 3XP

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

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

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/11/915 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 11/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: STANNETTS LAINDON NORTH BASILDON ESSEX SS15 6TB

View Document

12/06/8712 June 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/06/8712 June 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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