Advanced company searchLink opens in new window

ALBANY CAPITAL PLC

Company number 03995223

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)
06 Mar 2001 288a New director appointed
06 Mar 2001 288a New director appointed
26 Jan 2001 225 Accounting reference date shortened from 31/10/01 to 30/09/01
17 Jan 2001 288a New director appointed
17 Jan 2001 288a New director appointed
17 Jan 2001 288a New secretary appointed
17 Jan 2001 288b Director resigned
17 Jan 2001 287 Registered office changed on 17/01/01 from: william medley-miller le brasseur j tickle drury house 34-43 russell street london WC2B 5HA
17 Jan 2001 88(2)R Ad 23/05/00--------- £ si 1999998@.01=19999 £ ic 2/20001
17 Jan 2001 123 £ nc 5000000/7500000 21/12/00
17 Jan 2001 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Jan 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Jan 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Jan 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 Jan 2001 PROSP Prospectus
17 Jan 2001 288b Secretary resigned
03 Aug 2000 287 Registered office changed on 03/08/00 from: drury house 34-43 russell street london WC2B 5HA
03 Jul 2000 CERT8 Certificate of authorisation to commence business and borrow
03 Jul 2000 288b Director resigned
03 Jul 2000 288b Secretary resigned;director resigned
03 Jul 2000 288a New secretary appointed;new director appointed
03 Jul 2000 288a New director appointed
03 Jul 2000 225 Accounting reference date extended from 31/05/01 to 31/10/01
03 Jul 2000 117 Application to commence business
11 May 2000 NEWINC Incorporation