- Company Overview for ALBANY RECOVERY LIMITED (01073319)
- Filing history for ALBANY RECOVERY LIMITED (01073319)
- People for ALBANY RECOVERY LIMITED (01073319)
- Charges for ALBANY RECOVERY LIMITED (01073319)
- Insolvency for ALBANY RECOVERY LIMITED (01073319)
- More for ALBANY RECOVERY LIMITED (01073319)
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) |
---|---|---|---|
22 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Nov 2010 | AD01 | Registered office address changed from Egertons Recovery Ltd, Moss Lane Mobberly Cheshire WA17 7BS on 9 November 2010 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Oct 2010 | AR01 |
Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2010-10-25
|
|
08 Oct 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
07 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Jul 2010 | AAMD | Amended accounts for a small company made up to 30 September 2009 | |
23 Mar 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
23 Feb 2010 | TM01 | Termination of appointment of John Marks as a director | |
17 Feb 2010 | AP01 | Appointment of Michael Joseph Smith as a director | |
25 Nov 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
26 Aug 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
06 Feb 2009 | AA | Accounts for a small company made up to 30 September 2007 | |
24 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
13 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Oct 2007 | MA | Memorandum and Articles of Association | |
11 Oct 2007 | CERTNM | Company name changed albany garage (stechford) limite d\certificate issued on 11/10/07 | |
03 Oct 2007 | 363a | Return made up to 24/09/07; full list of members | |
03 Oct 2007 | 353 | Location of register of members | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: moss lane mobberley cheshire WA16 7BS | |
03 Oct 2007 | 190 | Location of debenture register |