- Company Overview for ALBANY HOLDINGS LIMITED (03626128)
- Filing history for ALBANY HOLDINGS LIMITED (03626128)
- People for ALBANY HOLDINGS LIMITED (03626128)
- Charges for ALBANY HOLDINGS LIMITED (03626128)
- Insolvency for ALBANY HOLDINGS LIMITED (03626128)
- More for ALBANY HOLDINGS LIMITED (03626128)
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) |
---|---|---|---|
09 Mar 2000 | 287 | Registered office changed on 09/03/00 from: 369 euston road london NW1 3AR | |
03 Feb 2000 | 395 | Particulars of mortgage/charge | |
12 Oct 1999 | 225 | Accounting reference date extended from 31/10/99 to 31/12/99 | |
07 Sep 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Sep 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Sep 1999 | RESOLUTIONS |
Resolutions
|
|
07 Sep 1999 | 363a | Return made up to 03/09/99; full list of members | |
27 Jul 1999 | 288a | New director appointed | |
27 Jul 1999 | 287 | Registered office changed on 27/07/99 from: 37 warren street london W1P 5PD | |
27 Jul 1999 | 288b | Secretary resigned | |
27 Jul 1999 | 288a | New secretary appointed;new director appointed | |
08 Oct 1998 | 88(2)R | Ad 05/10/98--------- £ si 1000@1=1000 £ ic 2/1002 | |
08 Oct 1998 | 225 | Accounting reference date extended from 30/09/99 to 31/10/99 | |
07 Sep 1998 | 288a | New director appointed | |
07 Sep 1998 | 288b | Director resigned | |
03 Sep 1998 | NEWINC | Incorporation |