THE ALBION CONSPIRACY LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

23/06/1623 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

28/05/1528 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYLEIGH COMPANY SERVICES LTD / 01/08/2012

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
83 HIGH STREET
RAYLEIGH
ESSEX
SS6 7EJ

View Document

10/07/1210 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA GALFORG / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEATH / 01/10/2009

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYLEIGH COMPANY SERVICES LTD / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GARDNER / 01/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/01/082 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/10/07

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 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