- Company Overview for ALBANY CROWN LIMITED (05195249)
- Filing history for ALBANY CROWN LIMITED (05195249)
- People for ALBANY CROWN LIMITED (05195249)
- Charges for ALBANY CROWN LIMITED (05195249)
- Insolvency for ALBANY CROWN LIMITED (05195249)
- More for ALBANY CROWN LIMITED (05195249)
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) |
---|---|---|---|
08 May 2009 | AA | Full accounts made up to 31 October 2007 | |
18 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
25 Jun 2008 | AA | Full accounts made up to 31 October 2006 | |
23 Dec 2007 | AA | Full accounts made up to 31 October 2005 | |
23 Dec 2007 | 288a | New secretary appointed | |
19 Dec 2007 | 288b | Secretary resigned | |
10 Oct 2007 | 363s | Return made up to 02/08/07; full list of members | |
25 Mar 2007 | 288b | Director resigned | |
21 Nov 2006 | 288a | New director appointed | |
14 Oct 2006 | 395 | Particulars of mortgage/charge | |
30 Aug 2006 | 288b | Director resigned | |
25 Aug 2006 | 363s | Return made up to 02/08/06; full list of members | |
30 May 2006 | 288b | Director resigned | |
03 Mar 2006 | 288a | New secretary appointed;new director appointed | |
03 Mar 2006 | 288b | Secretary resigned | |
22 Nov 2005 | 395 | Particulars of mortgage/charge | |
16 Nov 2005 | 395 | Particulars of mortgage/charge | |
21 Oct 2005 | 395 | Particulars of mortgage/charge | |
21 Oct 2005 | 395 | Particulars of mortgage/charge | |
17 Oct 2005 | 287 | Registered office changed on 17/10/05 from: 116 duke street liverpool merseyside L1 5JW | |
08 Sep 2005 | 363s | Return made up to 02/08/05; full list of members | |
23 Aug 2005 | 288c | Secretary's particulars changed | |
21 Apr 2005 | 225 | Accounting reference date extended from 31/08/05 to 31/10/05 | |
21 Dec 2004 | 288c | Director's particulars changed | |
21 Dec 2004 | 288b | Secretary resigned |