- Company Overview for ALBEA UK LIMITED (00061652)
- Filing history for ALBEA UK LIMITED (00061652)
- People for ALBEA UK LIMITED (00061652)
- Charges for ALBEA UK LIMITED (00061652)
- More for ALBEA UK LIMITED (00061652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 1999 | 288a | New director appointed | |
11 Jan 1999 | 288a | New director appointed | |
22 Dec 1998 | 287 | Registered office changed on 22/12/98 from: 50 george street london W1A 2BB | |
22 Dec 1998 | 288b | Secretary resigned | |
22 Dec 1998 | 288b | Director resigned | |
22 Dec 1998 | 288b | Director resigned | |
22 Dec 1998 | 288b | Director resigned | |
22 Dec 1998 | 288a | New secretary appointed | |
22 Dec 1998 | 288a | New director appointed | |
22 Dec 1998 | 288a | New director appointed | |
11 Dec 1998 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Dec 1998 | 395 | Particulars of mortgage/charge | |
02 Dec 1998 | AUD | Auditor's resignation | |
26 Nov 1998 | CERTNM | Company name changed courtaulds packaging LIMITED\certificate issued on 26/11/98 | |
23 Nov 1998 | 288b | Director resigned | |
17 Nov 1998 | 288a | New director appointed | |
19 Oct 1998 | AA | Full accounts made up to 31 March 1998 | |
04 Sep 1998 | 288b | Director resigned | |
17 Aug 1998 | 363a | Return made up to 26/07/98; no change of members | |
19 Jan 1998 | 288b | Director resigned | |
13 Nov 1997 | AA | Full accounts made up to 31 March 1997 | |
13 Aug 1997 | 363a | Return made up to 26/07/97; full list of members | |
02 Jul 1997 | 287 | Registered office changed on 02/07/97 from: mulberry house stephenson road severalls business park colchester essex CO4 4QR | |
23 Jun 1997 | 288a | New director appointed | |
28 Feb 1997 | 288b | Director resigned |