Advanced company searchLink opens in new window

ALGBANK NOMINEES LIMITED

Company number 00928136

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)
27 Oct 2009 CH01 Director's details changed for Richard John Lawrence on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Simon John Mould on 1 October 2009
06 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jul 2009 363a Return made up to 18/07/09; full list of members
22 Jul 2009 CERTNM Company name changed algbank nominees LIMITED\certificate issued on 22/07/09
31 Oct 2008 288a Director appointed richard john lawrence
08 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
21 Jul 2008 363a Return made up to 18/07/08; full list of members
03 Jul 2008 288b Appointment terminated director robert cunningham
14 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
03 Aug 2007 363a Return made up to 18/07/07; full list of members
12 Apr 2007 288a New director appointed
27 Feb 2007 288b Director resigned
05 Nov 2006 AA Accounts for a dormant company made up to 31 December 2005
07 Aug 2006 363a Return made up to 18/07/06; full list of members
28 Jul 2006 288b Director resigned
28 Jul 2006 288a New director appointed
24 Oct 2005 AA Accounts for a dormant company made up to 31 December 2004
28 Jul 2005 363a Return made up to 18/07/05; full list of members
07 Apr 2005 287 Registered office changed on 07/04/05 from: regents house p o box 348 42 islington high street london N1 8XL
22 Oct 2004 AA Accounts for a dormant company made up to 31 December 2003
19 Oct 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2004 288b Secretary resigned
29 Sep 2004 288b Director resigned
29 Sep 2004 288a New director appointed