AND ALBERT FAIR TRADING LTD

Company Documents

DateDescription
15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 70 WRIGHT STREET HULL NORTH HUMBERSIDE HU2 8JD

View Document

12/08/1912 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM CWG HOUSE GALLAMORE LANE MARKET RASEN LN8 3HA ENGLAND

View Document

17/07/1917 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1917 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 11 EASTGATE ROW NORTH CHESTER CH1 1LQ

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE MCCORMACK

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR MATTHEW JOHN SUTTON

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN SUTTON

View Document

25/09/1825 September 2018 CESSATION OF MARIA DITTE ASTRID SUTTON AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM CWG HOUSE GALLAMORE LANE MARKET RASEN LINCOLNSHIRE LN8 3HA

View Document

06/03/156 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED ALTIMATE PLEASURE LIMITED CERTIFICATE ISSUED ON 22/07/14

View Document

22/07/1422 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MS HELEN LOUISE TAFFS

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BRASON

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS CLARE ELIZABETH MCCORMACK

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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