ALBANY LEISURE LIMITED

05039367
1 BATES CRESCENT WADDON CROYDON SURREY CR0 4ES CR0 4ES

Documents

Documents
Date Category Description Pages
19 Apr 2011 gazette Gazette Dissolved Compulsory 1 Buy now
24 Nov 2010 officers Appointment of director (Stephen Wilson) 2 Buy now
09 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
13 May 2010 officers Termination of appointment of director (Stephen Wilson) 1 Buy now
29 Apr 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2009 accounts Annual Accounts 4 Buy now
26 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Aug 2009 accounts Annual Accounts 4 Buy now
26 May 2009 gazette Gazette Notice Compulsory 1 Buy now
09 Dec 2008 officers Appointment Terminated Secretary me secretaries LIMITED 1 Buy now
30 Oct 2008 address Registered office changed on 30/10/2008 from 2ND floor cas-gwent chambers welsh street chepstow monmouthshire NP16 5LN 1 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
19 Feb 2008 officers Director's particulars changed 1 Buy now
19 Feb 2008 annual-return Return made up to 10/02/08; full list of members 2 Buy now
21 Mar 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
03 Mar 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
02 Mar 2006 officers Secretary's particulars changed 1 Buy now
14 Dec 2005 accounts Annual Accounts 17 Buy now
16 Nov 2005 address Registered office changed on 16/11/05 from: station chambers station road chepstow monmouthshire NP16 5PF 1 Buy now
21 Sep 2005 capital £ nc 100/150000 19/09/05 1 Buy now
21 Sep 2005 officers New director appointed 1 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
26 Jul 2005 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2005 annual-return Return made up to 10/02/05; full list of members 3 Buy now
28 Apr 2005 officers New secretary appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 address Registered office changed on 28/04/05 from: unit 3 flansham business centre hoe lane bognor regis west sussex PO22 8NJ 1 Buy now
28 Apr 2005 officers Director resigned 1 Buy now
28 Apr 2005 officers Secretary resigned 1 Buy now
25 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2004 incorporation Incorporation Company 7 Buy now