ALBION INNOVATIVE RESOURCES LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

20/02/1320 February 2013 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY NIKOS CHRISTOFIDES

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O MILLERS ASSOCIATES LIMITED 4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIKOS CHRISTOFIDES / 01/01/2010

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IOSIF FRANGOS / 01/01/2010

View Document

06/10/116 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM C/O MILLERS ASSOCIATES LIMITED 4TH FLOOR LONDON E1 6DY

View Document

29/09/0929 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 4TH FLOOR 36 SPITAL ROAD LONDON E1 6DY UK

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / NIKOS AMMOCHOSTOS / 01/09/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM SUITE 460 SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ADRI VAN GRAAN

View Document

02/09/082 September 2008 DIRECTOR APPOINTED IOSIF FRANGOS

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR NIKOS AMMOCHOSTOS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK OMELNITSKI

View Document

20/08/0820 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR ZLATA DEMIDENKO

View Document

17/03/0817 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/085 March 2008 COMPANY NAME CHANGED ALBION MARITIME LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 117 WATERLOO ROAD LONDON LONDON SE1 8UL

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 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