Advanced company searchLink opens in new window

ALBANN-MCKINNEY WINDOW COMPANY LIMITED

Company number NI002829

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 4.44(NI) Notice of final meeting of creditors
23 Oct 2017 AD01 Registered office address changed from Kpmg Stokes House 17-25 College Square East Belfast BT1 6DH to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 23 October 2017
29 Jan 2010 4.32(NI) Appointment of liquidator compulsory
28 Jan 2010 AD01 Registered office address changed from Hydepark Mallusk Newtownabbey Co.Antrim BT36 4PX on 28 January 2010
26 Sep 2009 4.11(NI) Winding order by court
24 Sep 2009 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
13 Oct 2008 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
13 Oct 2008 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
08 Jun 2007 296(NI) Change of dirs/sec
04 Oct 2006 AC(NI) 31/12/05 annual accts
17 Feb 2006 371S(NI) 01/02/06 annual return shuttle
05 Dec 2005 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
26 Nov 2005 296(NI) Change of dirs/sec
26 Nov 2005 296(NI) Change of dirs/sec
26 Nov 2005 AC(NI) 31/12/04 annual accts
08 Mar 2005 371S(NI) 01/02/05 annual return shuttle
07 Feb 2005 AC(NI) 31/12/03 annual accts
11 Jan 2005 296(NI) Change of dirs/sec
06 Dec 2004 296(NI) Change of dirs/sec
21 Oct 2004 252(NI) Notice of ints outside uk
29 Jun 2004 CNRES(NI) Resolution to change name
24 Jun 2004 UDM+A(NI) Updated mem and arts
04 Jun 2004 CNRES(NI) Resolution to change name
12 May 2004 371S(NI) 01/02/04 annual return shuttle