3 February 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
21 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 October 2014 | Application to strike the company off the register | 3 pages |
---|
10 October 2014 | Application to strike the company off the register | 3 pages |
---|
22 September 2014 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
- RES13 ‐ Share premium account reduced 01/09/2014
| 1 page |
---|
22 September 2014 | Solvency statement dated 01/09/14 | 1 page |
---|
22 September 2014 | Statement by directors | 1 page |
---|
22 September 2014 | Solvency statement dated 01/09/14 | 1 page |
---|
22 September 2014 | Statement of capital on 22 September 2014 | 4 pages |
---|
22 September 2014 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
- RES13 ‐ Share premium account reduced 01/09/2014
| 1 page |
---|
22 September 2014 | Statement by directors | 1 page |
---|
22 September 2014 | Statement of capital on 22 September 2014 | 4 pages |
---|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders | 4 pages |
---|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders | 4 pages |
---|
16 December 2013 | Statement of capital following an allotment of shares on 13 December 2013 | 3 pages |
---|
16 December 2013 | Statement of capital following an allotment of shares on 13 December 2013 | 3 pages |
---|
6 August 2013 | Termination of appointment of Christiana Adeola Bernard as a director on 28 March 2013 | 1 page |
---|
6 August 2013 | Termination of appointment of Christiana Adeola Bernard as a director on 28 March 2013 | 1 page |
---|
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders | 4 pages |
---|
5 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders | 4 pages |
---|
11 June 2013 | Full accounts made up to 31 December 2012 | 19 pages |
---|
11 June 2013 | Full accounts made up to 31 December 2012 | 19 pages |
---|
31 January 2013 | Termination of appointment of Kevin Joseph Deamer as a director on 31 January 2013 | 1 page |
---|
31 January 2013 | Termination of appointment of Kevin Joseph Deamer as a director on 31 January 2013 | 1 page |
---|
21 January 2013 | Statement of company's objects | 2 pages |
---|
21 January 2013 | Statement of company's objects | 2 pages |
---|
21 September 2012 | Full accounts made up to 31 December 2011 | 20 pages |
---|
21 September 2012 | Full accounts made up to 31 December 2011 | 20 pages |
---|
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders | 6 pages |
---|
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders | 6 pages |
---|
10 January 2012 | Termination of appointment of Rod Jackson as a director on 6 January 2012 | 1 page |
---|
10 January 2012 | Termination of appointment of Rod Jackson as a director on 6 January 2012 | 1 page |
---|
10 January 2012 | Termination of appointment of Rod Jackson as a director on 6 January 2012 | 1 page |
---|
22 December 2011 | Appointment of Mr Joost Carel Sandor Gietelink as a director on 19 December 2011 | 2 pages |
---|
22 December 2011 | Termination of appointment of Colin Graham Reader as a director on 19 December 2011 | 1 page |
---|
22 December 2011 | Appointment of Mr Joost Carel Sandor Gietelink as a director on 19 December 2011 | 2 pages |
---|
22 December 2011 | Termination of appointment of Colin Graham Reader as a director on 19 December 2011 | 1 page |
---|
5 October 2011 | Full accounts made up to 31 December 2010 | 20 pages |
---|
5 October 2011 | Full accounts made up to 31 December 2010 | 20 pages |
---|
30 August 2011 | Director's details changed for Mark Jonathon Bull on 30 August 2011 | 2 pages |
---|
30 August 2011 | Director's details changed for Mark Jonathon Bull on 30 August 2011 | 2 pages |
---|
18 July 2011 | Appointment of Mark Jonathon Bull as a director | 2 pages |
---|
18 July 2011 | Appointment of Mark Jonathon Bull as a director | 2 pages |
---|
15 July 2011 | Termination of appointment of Brian Wilkinson as a director | 1 page |
---|
15 July 2011 | Termination of appointment of Brian Wilkinson as a director | 1 page |
---|
1 July 2011 | Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011 | 1 page |
---|
1 July 2011 | Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011 | 1 page |
---|
1 July 2011 | Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB United Kingdom on 1 July 2011 | 1 page |
---|
30 June 2011 | Termination of appointment of Ian Naylor as a secretary | 1 page |
---|
30 June 2011 | Termination of appointment of Ian Naylor as a secretary | 1 page |
---|
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders | 8 pages |
---|
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders | 8 pages |
---|
16 May 2011 | Termination of appointment of Roger Walker as a director | 1 page |
---|
16 May 2011 | Termination of appointment of Roger Walker as a director | 1 page |
---|
1 February 2011 | Appointment of Mr Kevin Joseph Deamer as a director | 2 pages |
---|
1 February 2011 | Appointment of Mr Kevin Joseph Deamer as a director | 2 pages |
---|
18 January 2011 | Company name changed albemarle interim management LIMITED\certificate issued on 18/01/11 | 3 pages |
---|
18 January 2011 | Company name changed albemarle interim management LIMITED\certificate issued on 18/01/11 | 3 pages |
---|
8 December 2010 | Termination of appointment of Angela Hickmore as a director | 1 page |
---|
8 December 2010 | Termination of appointment of Angela Hickmore as a director | 1 page |
---|
4 November 2010 | Appointment of Mr Rod Jackson as a director | 2 pages |
---|
4 November 2010 | Appointment of Mr Rod Jackson as a director | 2 pages |
---|
4 November 2010 | Termination of appointment of Alan Horn as a director | 1 page |
---|
4 November 2010 | Termination of appointment of Alan Horn as a director | 1 page |
---|
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders | 8 pages |
---|
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders | 8 pages |
---|
2 July 2010 | Full accounts made up to 31 December 2009 | 19 pages |
---|
2 July 2010 | Full accounts made up to 31 December 2009 | 19 pages |
---|
20 April 2010 | Registered office address changed from 26-28 Great Portland Street London W1W 8QT on 20 April 2010 | 1 page |
---|
20 April 2010 | Registered office address changed from 26-28 Great Portland Street London W1W 8QT on 20 April 2010 | 1 page |
---|
21 January 2010 | Re-registration from a public company to a private limited company | 2 pages |
---|
21 January 2010 | Certificate of re-registration from Public Limited Company to Private | 1 page |
---|
21 January 2010 | Resolutions - RES02 ‐ Resolution of re-registration
| 1 page |
---|
21 January 2010 | Resolutions - RES02 ‐ Resolution of re-registration
| 1 page |
---|
21 January 2010 | Re-registration from a public company to a private limited company | 2 pages |
---|
21 January 2010 | Re-registration of Memorandum and Articles | 23 pages |
---|
21 January 2010 | Re-registration of Memorandum and Articles | 23 pages |
---|
21 January 2010 | Certificate of re-registration from Public Limited Company to Private | 1 page |
---|
4 December 2009 | Termination of appointment of Gary Belchem as a secretary | 1 page |
---|
4 December 2009 | Appointment of Ian Naylor as a secretary | 1 page |
---|
4 December 2009 | Termination of appointment of Gary Belchem as a secretary | 1 page |
---|
4 December 2009 | Appointment of Ian Naylor as a secretary | 1 page |
---|
1 August 2009 | Full accounts made up to 31 December 2008 | 17 pages |
---|
1 August 2009 | Full accounts made up to 31 December 2008 | 17 pages |
---|
18 June 2009 | Return made up to 15/06/09; full list of members | 6 pages |
---|
18 June 2009 | Return made up to 15/06/09; full list of members | 6 pages |
---|
5 March 2009 | Capitals not rolled up | 2 pages |
---|
5 March 2009 | Capitals not rolled up | 2 pages |
---|
16 February 2009 | Appointment terminated secretary derrick hale | 1 page |
---|
16 February 2009 | Secretary appointed mr gary belchem | 1 page |
---|
16 February 2009 | Secretary appointed mr gary belchem | 1 page |
---|
16 February 2009 | Appointment terminated secretary derrick hale | 1 page |
---|
16 February 2009 | Secretary appointed mr gary belchem | 1 page |
---|
16 February 2009 | Secretary appointed mr gary belchem | 1 page |
---|
16 January 2009 | Director appointed mrs christiana adeola bernard | 1 page |
---|
16 January 2009 | Director appointed mrs christiana adeola bernard | 1 page |
---|
28 July 2008 | Full accounts made up to 31 December 2007 | 17 pages |
---|
28 July 2008 | Full accounts made up to 31 December 2007 | 17 pages |
---|
10 July 2008 | Secretary appointed mr derrick bernard hale | 1 page |
---|
10 July 2008 | Return made up to 15/06/08; full list of members | 5 pages |
---|
10 July 2008 | Appointment terminated secretary michael wood | 1 page |
---|
10 July 2008 | Return made up to 15/06/08; full list of members | 5 pages |
---|
10 July 2008 | Secretary appointed mr derrick bernard hale | 1 page |
---|
10 July 2008 | Appointment terminated secretary michael wood | 1 page |
---|
17 July 2007 | Full accounts made up to 31 December 2006 | 17 pages |
---|
17 July 2007 | Full accounts made up to 31 December 2006 | 17 pages |
---|
2 July 2007 | Return made up to 15/06/07; full list of members | 3 pages |
---|
2 July 2007 | Return made up to 15/06/07; full list of members | 3 pages |
---|
6 July 2006 | Ad 17/05/06--------- £ si [email protected]=1833 £ ic 57196/59029 | 1 page |
---|
6 July 2006 | Ad 17/05/06--------- £ si [email protected]=1833 £ ic 57196/59029 | 1 page |
---|
6 July 2006 | Return made up to 15/06/06; full list of members | 3 pages |
---|
6 July 2006 | Return made up to 15/06/06; full list of members | 3 pages |
---|
15 June 2006 | New director appointed | 2 pages |
---|
15 June 2006 | New director appointed | 2 pages |
---|
5 June 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
5 June 2006 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
| 2 pages |
---|
22 May 2006 | Full accounts made up to 31 December 2005 | 16 pages |
---|
22 May 2006 | Full accounts made up to 31 December 2005 | 16 pages |
---|
24 June 2005 | Return made up to 15/06/05; full list of members | 8 pages |
---|
24 June 2005 | Return made up to 15/06/05; full list of members | 8 pages |
---|
13 June 2005 | Full accounts made up to 31 December 2004 | 15 pages |
---|
13 June 2005 | Full accounts made up to 31 December 2004 | 15 pages |
---|
29 June 2004 | Full accounts made up to 31 December 2003 | 15 pages |
---|
29 June 2004 | Full accounts made up to 31 December 2003 | 15 pages |
---|
28 June 2004 | Secretary resigned | 1 page |
---|
28 June 2004 | Secretary resigned | 1 page |
---|
28 June 2004 | Return made up to 15/06/04; full list of members | 8 pages |
---|
28 June 2004 | Return made up to 15/06/04; full list of members | 8 pages |
---|
18 July 2003 | Full accounts made up to 31 December 2002 | 15 pages |
---|
18 July 2003 | Full accounts made up to 31 December 2002 | 15 pages |
---|
7 July 2003 | Return made up to 15/06/03; full list of members - 363(288) ‐ Secretary's particulars changed
| 8 pages |
---|
7 July 2003 | Return made up to 15/06/03; full list of members - 363(288) ‐ Secretary's particulars changed
| 8 pages |
---|
23 May 2003 | Ad 15/05/03--------- £ si [email protected]=133 £ ic 54445/54578 | 2 pages |
---|
23 May 2003 | Ad 15/05/03--------- £ si [email protected]=133 £ ic 54445/54578 | 2 pages |
---|
20 January 2003 | Director resigned | 1 page |
---|
20 January 2003 | Director resigned | 1 page |
---|
18 November 2002 | New secretary appointed | 2 pages |
---|
18 November 2002 | New secretary appointed | 2 pages |
---|
7 November 2002 | Director resigned | 1 page |
---|
7 November 2002 | Director resigned | 1 page |
---|
7 November 2002 | New director appointed | 3 pages |
---|
7 November 2002 | Director resigned | 1 page |
---|
7 November 2002 | New director appointed | 3 pages |
---|
7 November 2002 | Director resigned | 1 page |
---|
4 July 2002 | Return made up to 15/06/02; full list of members - 363(288) ‐ Director's particulars changed
| 10 pages |
---|
4 July 2002 | Return made up to 15/06/02; full list of members - 363(288) ‐ Director's particulars changed
| 10 pages |
---|
27 May 2002 | Full accounts made up to 31 December 2001 | 18 pages |
---|
27 May 2002 | Full accounts made up to 31 December 2001 | 18 pages |
---|
28 October 2001 | Director's particulars changed | 1 page |
---|
28 October 2001 | Director's particulars changed | 1 page |
---|
11 October 2001 | Ad 15/06/99-23/04/01 £ si [email protected] | 2 pages |
---|
11 October 2001 | Ad 15/06/99-23/04/01 £ si [email protected] | 2 pages |
---|
17 July 2001 | Return made up to 15/06/01; full list of members - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 17/07/01
| 9 pages |
---|
17 July 2001 | Return made up to 15/06/01; full list of members - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 17/07/01
| 9 pages |
---|
4 July 2001 | Full accounts made up to 31 December 2000 | 18 pages |
---|
4 July 2001 | Full accounts made up to 31 December 2000 | 18 pages |
---|
23 May 2001 | Secretary resigned;director resigned | 2 pages |
---|
23 May 2001 | Secretary resigned;director resigned | 2 pages |
---|
23 May 2001 | New secretary appointed | 2 pages |
---|
23 May 2001 | New secretary appointed | 2 pages |
---|
10 April 2001 | Director's particulars changed | 1 page |
---|
10 April 2001 | Director's particulars changed | 1 page |
---|
1 March 2001 | Company name changed albemarle group PLC\certificate issued on 01/03/01 | 2 pages |
---|
1 March 2001 | Company name changed albemarle group PLC\certificate issued on 01/03/01 | 2 pages |
---|
5 February 2001 | New director appointed | 2 pages |
---|
5 February 2001 | New director appointed | 2 pages |
---|
14 November 2000 | Director resigned | 1 page |
---|
14 November 2000 | Director resigned | 1 page |
---|
26 June 2000 | Return made up to 15/06/00; full list of members | 8 pages |
---|
26 June 2000 | Return made up to 15/06/00; full list of members | 8 pages |
---|
1 June 2000 | Full accounts made up to 31 December 1999 | 16 pages |
---|
1 June 2000 | Full accounts made up to 31 December 1999 | 16 pages |
---|
5 April 2000 | New director appointed | 2 pages |
---|
5 April 2000 | New director appointed | 2 pages |
---|
26 January 2000 | Secretary resigned | 1 page |
---|
26 January 2000 | New secretary appointed | 2 pages |
---|
26 January 2000 | Secretary resigned | 1 page |
---|
26 January 2000 | New secretary appointed | 2 pages |
---|
7 September 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
7 September 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
16 July 1999 | Return made up to 15/06/99; no change of members | 8 pages |
---|
16 July 1999 | Return made up to 15/06/99; no change of members | 8 pages |
---|
14 April 1999 | Full accounts made up to 31 December 1998 | 17 pages |
---|
14 April 1999 | Full accounts made up to 31 December 1998 | 17 pages |
---|
30 July 1998 | New director appointed | 3 pages |
---|
30 July 1998 | New director appointed | 3 pages |
---|
30 July 1998 | New director appointed | 3 pages |
---|
30 July 1998 | New director appointed | 3 pages |
---|
30 July 1998 | New director appointed | 3 pages |
---|
30 July 1998 | New director appointed | 3 pages |
---|
17 July 1998 | Resolutions - WRES01 ‐ Written resolution of alteration of Memorandum of Association
| 10 pages |
---|
17 July 1998 | Resolutions - WRES01 ‐ Written resolution of alteration of Memorandum of Association
| 10 pages |
---|
29 June 1998 | Return made up to 15/06/98; full list of members | 6 pages |
---|
29 June 1998 | Return made up to 15/06/98; full list of members | 6 pages |
---|
11 May 1998 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
11 May 1998 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
16 March 1998 | Full group accounts made up to 31 December 1997 | 19 pages |
---|
16 March 1998 | Full group accounts made up to 31 December 1997 | 19 pages |
---|
17 February 1998 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
17 February 1998 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
23 June 1997 | Return made up to 15/06/97; full list of members | 6 pages |
---|
23 June 1997 | Return made up to 15/06/97; full list of members | 6 pages |
---|
8 April 1997 | Full group accounts made up to 31 December 1996 | 18 pages |
---|
8 April 1997 | Full group accounts made up to 31 December 1996 | 18 pages |
---|
5 September 1996 | New director appointed | 2 pages |
---|
5 September 1996 | New director appointed | 2 pages |
---|
18 August 1996 | Registered office changed on 18/08/96 from: 18, great marlborough street, london. W1V 1AF. | 1 page |
---|
18 August 1996 | Registered office changed on 18/08/96 from: 18, great marlborough street, london. W1V 1AF. | 1 page |
---|
21 June 1996 | Return made up to 15/06/96; full list of members | 6 pages |
---|
21 June 1996 | Return made up to 15/06/96; full list of members | 6 pages |
---|
9 May 1996 | Particulars of mortgage/charge | 7 pages |
---|
9 May 1996 | Particulars of mortgage/charge | 7 pages |
---|
30 April 1996 | New secretary appointed | 2 pages |
---|
30 April 1996 | Secretary resigned | 1 page |
---|
30 April 1996 | Full accounts made up to 31 December 1995 | 18 pages |
---|
30 April 1996 | Full accounts made up to 31 December 1995 | 18 pages |
---|
30 April 1996 | Secretary resigned | 1 page |
---|
30 April 1996 | New secretary appointed | 2 pages |
---|
29 August 1995 | Accounting reference date extended from 30/09 to 31/12 | 1 page |
---|
29 August 1995 | Accounting reference date extended from 30/09 to 31/12 | 1 page |
---|
10 July 1995 | Memorandum and Articles of Association | 15 pages |
---|
10 July 1995 | Memorandum and Articles of Association | 15 pages |
---|
6 July 1995 | New director appointed | 2 pages |
---|
6 July 1995 | Ad 30/06/95--------- premium £ si [email protected]=2445 £ ic 50900/53345 | 2 pages |
---|
6 July 1995 | Ad 30/06/95--------- premium £ si [email protected]=2445 £ ic 50900/53345 | 2 pages |
---|
6 July 1995 | New director appointed | 2 pages |
---|
4 July 1995 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
4 July 1995 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 2 pages |
---|
19 June 1995 | Return made up to 15/06/95; full list of members | 6 pages |
---|
19 June 1995 | Return made up to 15/06/95; full list of members | 6 pages |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 | 64 pages |
---|
9 December 1994 | Certificate of re-registration from Private to Public Limited Company | 1 page |
---|
9 December 1994 | Certificate of re-registration from Private to Public Limited Company | 1 page |
---|
21 October 1994 | Company name changed\certificate issued on 21/10/94 | 2 pages |
---|
21 October 1994 | Company name changed\certificate issued on 21/10/94 | 2 pages |
---|
7 February 1991 | Company name changed\certificate issued on 07/02/91 | 2 pages |
---|
7 February 1991 | Company name changed\certificate issued on 07/02/91 | 2 pages |
---|
29 October 1986 | Company name changed albermarle securities LIMITED\certificate issued on 29/10/86 | 2 pages |
---|
29 October 1986 | Company name changed albermarle securities LIMITED\certificate issued on 29/10/86 | 2 pages |
---|
7 August 1986 | Company name changed island enterprises LIMITED\certificate issued on 07/08/86 | 2 pages |
---|
7 August 1986 | Company name changed island enterprises LIMITED\certificate issued on 07/08/86 | 2 pages |
---|
18 June 1986 | Certificate of incorporation | 1 page |
---|
18 June 1986 | Certificate of incorporation | 1 page |
---|