Advanced company searchLink opens in new window

ALBRIGHTON MANAGEMENT COMPANY LIMITED

Company number 05767078

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2010 AA Accounts for a dormant company made up to 30 April 2009
30 Jun 2009 363a Return made up to 03/04/09; full list of members
30 Jun 2009 288c Director's Change of Particulars / roger blackburn / 01/05/2008 / HouseName/Number was: , now: 97; Street was: 91 forton road, now: forton road
04 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Feb 2009 AA Accounts made up to 30 April 2007
28 Jan 2009 288a Secretary appointed harold brian dawes
27 Jan 2009 288b Appointment Terminated Secretary cobbetts (secretarial) LIMITED
27 Jan 2009 288c Director's Change of Particulars / roger blackburn / 01/03/2008 / HouseName/Number was: , now: 97; Street was: 91 forton road, now: forton road; Region was: salop, now: shropshire
27 Jan 2009 287 Registered office changed on 27/01/2009 from utopia house springvale avenue springvale business park bilston west midlands WV14 0QL
08 May 2008 363a Return made up to 03/04/08; full list of members
08 May 2008 288c Secretary's Change of Particulars / cobbetts (secretarial) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ
17 Dec 2007 88(2)R Ad 12/12/07-12/12/07 £ si 1@1.00=1 £ ic 2/3
25 Sep 2007 88(2)R Ad 19/09/07-19/09/07 £ si 1@1.00=1 £ ic 1/2
09 May 2007 363a Return made up to 03/04/07; full list of members
25 Apr 2006 122 Nc dec already adjusted 11/04/06
25 Apr 2006 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
25 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2006 287 Registered office changed on 25/04/06 from: ship canal house king street manchester M2 4WB
25 Apr 2006 288b Director resigned
25 Apr 2006 288a New director appointed
03 Apr 2006 NEWINC Incorporation