ALBEMARLE & BOND HOLDINGS PLC

01979364
7 MORE LONDON RIVERSIDE LONDON SE1 2RT

Documents

Documents
Date Category Description Pages
15 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
14 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
29 Sep 2015 officers Termination of appointment of director (Christopher Donald Gillespie) 2 Buy now
12 May 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
24 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Apr 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
31 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
09 Jun 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
27 May 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 20 Buy now
23 May 2014 insolvency Liquidation In Administration Proposals 32 Buy now
30 Apr 2014 mortgage Statement of release/cease from a charge 11 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Mar 2014 officers Termination of appointment of secretary (Paula Watts) 1 Buy now
08 Jan 2014 resolution Resolution 2 Buy now
03 Jan 2014 accounts Annual Accounts 69 Buy now
03 Dec 2013 officers Termination of appointment of director (Geoff Brady) 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Thomas Roberts) 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Tracey Graham) 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Robin Ashton) 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Sterling Brinkley) 1 Buy now
15 Nov 2013 annual-return Annual Return 13 Buy now
23 Oct 2013 officers Termination of appointment of director (John Farrell) 1 Buy now
10 Oct 2013 officers Appointment of director (Mr Colin Peter Whipp) 2 Buy now
09 Oct 2013 officers Appointment of director (Christopher Donald Gillespie) 2 Buy now
06 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
06 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2013 officers Termination of appointment of director (Barry Stevenson) 1 Buy now
05 Jan 2013 accounts Annual Accounts 69 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Douglas Armour) 1 Buy now
03 Jan 2013 officers Appointment of secretary (Paula Mary Watts) 2 Buy now
13 Dec 2012 officers Appointment of director (Mr Robin James Ashton) 2 Buy now
12 Dec 2012 annual-return Annual Return 13 Buy now
12 Dec 2012 officers Termination of appointment of director (John Allkins) 1 Buy now
03 Jul 2012 officers Termination of appointment of secretary (Susan Wallace) 1 Buy now
03 Jul 2012 officers Appointment of secretary (Mr Douglas William Armour) 2 Buy now
11 May 2012 auditors Auditors Resignation Company 2 Buy now
19 Dec 2011 annual-return Annual Return 12 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
24 Nov 2011 resolution Resolution 2 Buy now
22 Nov 2011 accounts Annual Accounts 62 Buy now
25 Oct 2011 officers Appointment of director (Mrs Tracey Graham) 2 Buy now
13 Sep 2011 officers Appointment of director (Mr Geoffrey Brady) 2 Buy now
13 Sep 2011 officers Termination of appointment of director (Joseph Rotunda) 1 Buy now
07 Jan 2011 capital Return of Allotment of shares 4 Buy now
23 Dec 2010 accounts Annual Accounts 69 Buy now
10 Dec 2010 annual-return Annual Return 20 Buy now
06 Dec 2010 capital Return of Allotment of shares 4 Buy now
22 Nov 2010 resolution Resolution 2 Buy now
18 Nov 2010 officers Change of particulars for director (John Stephen Allkins) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Mr Greville Vincent Nicholls) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Sterling Brownlee Brinkley) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Mr John Francis Patrick Farrell) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Mr Joseph Louis Rotunda) 2 Buy now
18 Nov 2010 officers Change of particulars for director (Mr Thomas Craig Roberts) 2 Buy now
18 Nov 2010 officers Termination of appointment of director (Nicholas Mardon Taylor) 1 Buy now
05 Nov 2010 officers Termination of appointment of director (Philip Murphy) 1 Buy now
05 Nov 2010 officers Change of particulars for director (Mr Barry John Stevenson) 2 Buy now
05 Nov 2010 officers Termination of appointment of director (David Page) 1 Buy now
13 Oct 2010 miscellaneous Miscellaneous 2 Buy now
17 Sep 2010 capital Return of Allotment of shares 4 Buy now
11 Aug 2010 capital Return of Allotment of shares 4 Buy now
19 Jul 2010 officers Appointment of director (Mr John Francis Patrick Farrell) 2 Buy now
10 Mar 2010 capital Return of Allotment of shares 4 Buy now
09 Mar 2010 capital Return of Allotment of shares 4 Buy now
05 Mar 2010 officers Appointment of director (Liam Kevin Moran) 2 Buy now
05 Mar 2010 officers Termination of appointment of director (David Pattinson) 1 Buy now
14 Dec 2009 accounts Annual Accounts 80 Buy now
01 Dec 2009 annual-return Annual Return 19 Buy now
30 Nov 2009 address Move Registers To Sail Company 1 Buy now
30 Nov 2009 address Change Sail Address Company 1 Buy now
24 Nov 2009 capital Return of Allotment of shares 4 Buy now
24 Nov 2009 officers Appointment of director (John Stephen Allkins) 3 Buy now
21 Nov 2009 resolution Resolution 2 Buy now
16 Nov 2009 officers Termination of appointment of director 1 Buy now
09 Nov 2009 capital Return of Allotment of shares 4 Buy now
03 Nov 2009 officers Change of particulars for secretary (Susan Margaret Wallace) 1 Buy now
17 Sep 2009 officers Director appointed barry stevenson 3 Buy now
26 Aug 2009 officers Appointment terminated director charles nicolson 1 Buy now
28 Jul 2009 officers Director appointed mr thomas craig roberts 2 Buy now
28 Jul 2009 officers Director appointed mr joseph louis rotunda 2 Buy now
27 Jul 2009 officers Appointment terminated director allan edwards 1 Buy now
27 Jul 2009 officers Appointment terminated director phillip cohen 1 Buy now
22 Jun 2009 capital Ad 18/06/09\gbp si 100000@0.04=4000\gbp ic 2212870.96/2216870.96\ 2 Buy now
09 Jun 2009 capital Ad 27/05/09\gbp si 217383@0.04=8695.32\gbp ic 2204175.64/2212870.96\ 2 Buy now
18 Mar 2009 capital Ad 05/03/09\gbp si 50000@0.04=2000\gbp ic 2202175.64/2204175.64\ 2 Buy now
31 Jan 2009 accounts Annual Accounts 85 Buy now
19 Dec 2008 annual-return Return made up to 15/11/08; bulk list available separately 10 Buy now
17 Dec 2008 officers Director's change of particulars / allan edwards / 30/10/2008 1 Buy now
11 Nov 2008 resolution Resolution 80 Buy now
25 Jun 2008 capital Ad 16/06/08\gbp si 105000@0.04=4200\gbp ic 2197975/2202175\ 2 Buy now
10 Jun 2008 capital Ad 29/05/08\gbp si 100000@0.04=4000\gbp ic 2193975/2197975\ 2 Buy now
10 Jun 2008 capital Ad 20/05/08\gbp si 35053@0.04=1402.12\gbp ic 2192572.88/2193975\ 2 Buy now
10 Jun 2008 capital Ad 15/05/08\gbp si 2000@0.04=80\gbp ic 2192492.88/2192572.88\ 2 Buy now
15 Apr 2008 capital Ad 09/04/08\gbp si 4000@0.04=160\gbp ic 2192332.88/2192492.88\ 2 Buy now
20 Mar 2008 capital Ad 05/03/08\gbp si 11500@0.04=460\gbp ic 2191872.88/2192332.88\ 2 Buy now
14 Mar 2008 capital Ad 05/03/08\gbp si 78447@0.04=3137.88\gbp ic 2188735/2191872.88\ 2 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from portwall place 4TH floor portwall lane bristol BS1 6NA 1 Buy now