Advanced company searchLink opens in new window

ALBANY RECOVERY LIMITED

Company number 01073319

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)
22 Aug 2007 288a New secretary appointed
21 Aug 2007 225 Accounting reference date shortened from 31/10/07 to 30/09/07
24 Jul 2007 287 Registered office changed on 24/07/07 from: c/o collinsons chartered accountants, 55 newhall street birmingham west midlands B3 3RB
16 May 2007 288b Director resigned
16 May 2007 288b Director resigned
16 May 2007 288b Director resigned
16 May 2007 288b Director resigned
16 May 2007 288b Secretary resigned
23 Mar 2007 287 Registered office changed on 23/03/07 from: 11 albert road stechford birmingham B33 9BD
23 Mar 2007 AA Accounts for a small company made up to 31 October 2006
14 Mar 2007 288a New director appointed
14 Mar 2007 288a New director appointed
13 Oct 2006 363a Return made up to 24/09/06; full list of members
09 May 2006 AA Accounts for a small company made up to 31 October 2005
28 Nov 2005 363a Return made up to 24/09/05; full list of members
11 Jul 2005 AA Accounts for a small company made up to 31 October 2004
21 Jan 2005 363s Return made up to 24/09/04; full list of members
07 Oct 2004 AA Accounts for a small company made up to 31 October 2003
28 Apr 2004 169 £ ic 20000/14600 31/10/03 £ sr 5400@1=5400
07 Apr 2004 288b Director resigned
07 Apr 2004 288b Secretary resigned;director resigned
01 Feb 2004 288a New secretary appointed
24 Nov 2003 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 Oct 2003 363s Return made up to 24/09/03; full list of members
05 Jul 2003 403a Declaration of satisfaction of mortgage/charge