ALBA 2007-2 LIMITED

Fifth Floor Fifth Floor, London, EC2V 7EX
StatusDISSOLVED
Company No.06252828
CategoryPrivate Limited Company
Incorporated18 May 2007
Age16 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution28 Sep 2010
Years13 years, 7 months, 17 days

SUMMARY

ALBA 2007-2 LIMITED is an dissolved private limited company with number 06252828. It was incorporated 16 years, 11 months, 28 days ago, on 18 May 2007 and it was dissolved 13 years, 7 months, 17 days ago, on 28 September 2010. The company address is Fifth Floor Fifth Floor, London, EC2V 7EX.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2010-06-01

Documents

View document PDF

Legacy

Date: 01 Jun 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/05/10

Documents

View document PDF

Resolution

Date: 01 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 17 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 17 May 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 17 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 17 May 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 10 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed caroline janet banszky

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 05/12/07 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/11/07--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skipperfield PLC\certificate issued on 03/12/07

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW READ BESPOKE WOODWORK LIMITED

F S ACCOUNTANTS LTD,CLITHEROE,BB7 2DL

Number:11424774
Status:ACTIVE
Category:Private Limited Company

BOYLE TRANSPORT (NI) LTD

OLD FIRE STATION,NEWRY,BT35 6AU

Number:NI607342
Status:ACTIVE
Category:Private Limited Company

CALSTAN MECHANICAL LIMITED

UNIT 4,BOGNOR REGIS,PO22 9RT

Number:09539764
Status:ACTIVE
Category:Private Limited Company

COCKTAILS AND CRAFT BEERS LTD

99 DORE ROAD,SHEFFIELD,S17 3NF

Number:09616425
Status:ACTIVE
Category:Private Limited Company

NE HOLDINGS LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11279028
Status:ACTIVE
Category:Private Limited Company

PRN TECHNICAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11716339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source