- Company Overview for ALBANY GROUP HOLDINGS LIMITED (03344756)
- Filing history for ALBANY GROUP HOLDINGS LIMITED (03344756)
- People for ALBANY GROUP HOLDINGS LIMITED (03344756)
- Charges for ALBANY GROUP HOLDINGS LIMITED (03344756)
- More for ALBANY GROUP HOLDINGS LIMITED (03344756)
| 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) |
|---|---|---|---|
| 04 Nov 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
| 01 Nov 2004 | AA | Group of companies' accounts made up to 31 December 2003 | |
| 27 Oct 2004 | 288c | Director's particulars changed | |
| 26 Oct 2004 | 288a | New director appointed | |
| 21 Oct 2004 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
| 21 Oct 2004 | 288b | Director resigned | |
| 21 Oct 2004 | 288b | Secretary resigned;director resigned | |
| 21 Oct 2004 | 288b | Director resigned | |
| 21 Oct 2004 | 288a | New secretary appointed | |
| 21 Oct 2004 | 288a | New secretary appointed | |
| 21 Oct 2004 | 288a | New director appointed | |
| 21 Oct 2004 | 288a | New director appointed | |
| 21 Oct 2004 | 287 | Registered office changed on 21/10/04 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA | |
| 21 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
| 21 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
| 19 Oct 2004 | 395 | Particulars of mortgage/charge | |
| 16 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
| 16 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
| 16 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
| 22 Sep 2004 | 128(4) | Notice of assignment of name or new name to shares | |
| 22 Sep 2004 | 122 | S-div 16/09/04 | |
| 22 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
| 22 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
| 22 Sep 2004 | RESOLUTIONS |
Resolutions
|
|
| 21 Sep 2004 | 288a | New director appointed |