- Company Overview for ALBATROSS GROUP HOLDINGS LIMITED (06631089)
- Filing history for ALBATROSS GROUP HOLDINGS LIMITED (06631089)
- People for ALBATROSS GROUP HOLDINGS LIMITED (06631089)
- Charges for ALBATROSS GROUP HOLDINGS LIMITED (06631089)
- More for ALBATROSS GROUP HOLDINGS LIMITED (06631089)
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 Oct 2008 | 88(2) | Ad 23/09/08\gbp si 2433266@1=2433266\gbp ic 244675.59/2677941.59\ | |
08 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
07 Oct 2008 | 288a | Director appointed sally elizabeth thelen | |
03 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2008 | CERTNM | Company name changed inspired travel group LIMITED\certificate issued on 02/10/08 | |
29 Sep 2008 | 88(2) | Ad 23/09/08\gbp si 230998@1=230998\gbp si 1367559@0.01=13675.59\gbp ic 2/244675.59\ | |
29 Sep 2008 | 123 | Nc inc already adjusted 23/09/08 | |
29 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 21 church street boughton monchelsea maidstone kent ME17 4HW | |
29 Sep 2008 | 288a | Director appointed manfred xaver thelen | |
26 Jun 2008 | NEWINC | Incorporation |