Advanced company searchLink opens in new window

ALB TRANSPORT INTERNATIONAL LIMITED

Company number 04984458

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
25 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2009-12-25
  • GBP 100
25 Dec 2009 CH01 Director's details changed for Mr Eduart Canameti on 25 December 2009
29 Dec 2008 363a Return made up to 03/12/08; full list of members
29 Dec 2008 288c Director's Change of Particulars / eduart canameti / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 165; Street was: 33 hazel crescent, now: beech lane; Area was: , now: earley; Post Code was: RG2 7ND, now: RG6 5QE; Country was: , now: united kingdom
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Dec 2007 363a Return made up to 03/12/07; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
08 Jan 2007 363s Return made up to 03/12/06; full list of members
08 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
16 Aug 2006 AAMD Amended accounts made up to 31 December 2004
04 Aug 2006 AA Total exemption small company accounts made up to 31 December 2005
19 Jan 2006 363s Return made up to 03/12/05; full list of members
18 Jan 2006 288b Secretary resigned
09 Jan 2006 288a New secretary appointed
12 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
25 Jan 2005 363s Return made up to 03/12/04; full list of members
13 Jan 2004 288a New secretary appointed
13 Jan 2004 288a New director appointed
19 Dec 2003 288b Secretary resigned
19 Dec 2003 288b Director resigned
19 Dec 2003 287 Registered office changed on 19/12/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
03 Dec 2003 NEWINC Incorporation