ALBERT DOCK RESIDENTIAL LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
110 PARK STREET
MAYFAIR
LONDON
W1K 6AD

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BURCHELL

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE BURCHELL / 17/09/2013

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JAMES LAWRENCE BURCHELL

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEONARD EPPEL

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/115 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CEDRIC EPPEL / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HAI / 01/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MANSELL COOK / 01/08/2010

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 SECRETARY APPOINTED STUART NEIL EPPEL

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY IAIN CAMPBELL HORNE

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL EPPEL / 14/07/2010

View Document

11/12/0911 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/12/0911 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0911 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED
ALBERT DOCK MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 25/11/05

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/09/0311 September 2003 AUDITOR'S RESIGNATION

View Document

10/09/0310 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
110 PARK STREET
LONDON
W1Y 3RB

View Document

26/09/0126 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 S80A AUTH TO ALLOT SEC 17/12/99

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED
17/12/99

View Document

03/07/003 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/99

View Document

03/07/003 July 2000 S369(4) SHT NOTICE MEET 17/12/99

View Document

03/07/003 July 2000 ￯﾿ᄑ NC 100/500000
17/12

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM:
24 HANOVER SQUARE
LONDON
W1R 9DD

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

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

View Document

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

View Document

18/08/9418 August 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 COMPANY NAME CHANGED
ALBERT DOCK BUSINESS AND ENTERTA
INMENT CENTRE LIMITED
CERTIFICATE ISSUED ON 25/02/92

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM:
13 CASTLE STREET
LIVERPOOL
MERSEYSIDE
L2 4XE

View Document

15/11/8915 November 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/03/883 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/11/8725 November 1987 COMPANY NAME CHANGED
DALACREST LIMITED
CERTIFICATE ISSUED ON 26/11/87

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 Resolutions

View Document

01/11/871 November 1987 REGISTERED OFFICE CHANGED ON 01/11/87 FROM:
NORTH WEST REGISTRATION SERVICES
140 THE ALBANY
OLD HALL STREET
LIVERPOOL
L3 9EY

View Document

01/11/871 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/11/871 November 1987 Resolutions

View Document

01/11/871 November 1987 ALTER MEM AND ARTS 070887

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

20/07/8720 July 1987 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