ALBANY EMPLOYMENT SERVICES LIMITED

06192424
10 LOWER THAMES STREET LONDON EC3R 6AF

Documents

Documents
Date Category Description Pages
20 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
21 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Apr 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
28 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jun 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
10 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Apr 2022 mortgage Statement of satisfaction of a charge 5 Buy now
14 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Sep 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
21 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jul 2014 insolvency Liquidation Court Order Miscellaneous 12 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jun 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
15 Apr 2013 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
15 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Mar 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
03 Mar 2010 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Feb 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Feb 2010 resolution Resolution 1 Buy now
03 Feb 2010 officers Change of particulars for director (Mrs Roxanne Diane Glick) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
08 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
31 Mar 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
15 Jan 2009 officers Director appointed mrs roxanne diane glick 2 Buy now
15 Jan 2009 officers Appointment terminated director ray walker 1 Buy now
15 Jan 2009 officers Appointment terminated director ian pearson 1 Buy now
16 Apr 2008 accounts Annual Accounts 1 Buy now
08 Apr 2008 annual-return Return made up to 29/03/08; full list of members 4 Buy now
12 Feb 2008 officers New director appointed 1 Buy now
23 Nov 2007 capital Ad 26/10/07--------- £ si 10000@1=10000 £ ic 1000/11000 2 Buy now
13 Nov 2007 capital Nc inc already adjusted 26/10/07 1 Buy now
13 Nov 2007 resolution Resolution 1 Buy now
11 Oct 2007 officers Director resigned 1 Buy now
22 Aug 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
29 Mar 2007 incorporation Incorporation Company 15 Buy now