Advanced company searchLink opens in new window

ALBANY MEDICO LEGAL LIMITED

Company number 03256503

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 DS01 Application to strike the company off the register
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AP01 Appointment of Emma Pearson as a director
05 Jun 2013 TM01 Termination of appointment of Jason Powell as a director
25 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Oct 2012 TM01 Termination of appointment of Stephen Sharp as a director
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 CC04 Statement of company's objects
19 Dec 2011 SH08 Change of share class name or designation
19 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Sep 2011 AP01 Appointment of Mr Jason Edward Powell as a director
11 Sep 2011 TM02 Termination of appointment of John O'brien as a secretary
11 Sep 2011 TM01 Termination of appointment of John O'brien as a director