Advanced company searchLink opens in new window

ALBION HOUSE LIMITED

Company number 01925949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2010 CH01 Director's details changed for Nikki Edith Jones on 11 December 2009
30 Jun 2010 CH01 Director's details changed for John Lynam on 11 December 2009
30 Jun 2010 CH01 Director's details changed for Sylvia Ann Davies on 11 December 2009
30 Jun 2010 CH01 Director's details changed for Paul Murphy on 11 December 2009
02 Feb 2010 AA Full accounts made up to 31 March 2009
11 Sep 2009 363a Annual return made up to 11/12/08
11 Sep 2009 363a Annual return made up to 11/12/07
11 Sep 2009 363a Annual return made up to 11/12/06
16 Feb 2009 AA Full accounts made up to 31 March 2008
28 Apr 2008 AA Full accounts made up to 31 March 2007
04 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2007 363s Annual return made up to 11/12/05
31 Oct 2006 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2005 288b Secretary resigned
28 Apr 2005 288a New secretary appointed
16 Dec 2004 363s Annual return made up to 11/12/04
27 Oct 2004 MEM/ARTS Memorandum and Articles of Association
27 May 2004 288b Secretary resigned
27 May 2004 288b Director resigned
27 May 2004 288b Director resigned
27 May 2004 288b Director resigned
27 May 2004 288b Director resigned
27 May 2004 288b Director resigned
27 May 2004 288b Director resigned
20 May 2004 288a New secretary appointed