Download leads from Nexok and grow your business. Find out more

Albemarle Wholesale Ltd.

Documents

Total Documents16
Total Pages42

Filing History

10 February 2011Order of court to wind up
10 February 2011Order of court to wind up
9 February 2011Order of court - restore and wind up
9 February 2011Order of court - restore and wind up
2 March 2010Final Gazette dissolved via compulsory strike-off
2 March 2010Final Gazette dissolved via compulsory strike-off
17 November 2009First Gazette notice for compulsory strike-off
17 November 2009First Gazette notice for compulsory strike-off
3 December 2008Registered office changed on 03/12/2008 from broadquay house prince street bristol BS1 4DJ
3 December 2008Registered office changed on 03/12/2008 from broadquay house prince street bristol BS1 4DJ
16 October 2008Registered office changed on 16/10/2008 from golf house horsham road pease pottage west sussex RH11 9SG united kingdom
16 October 2008Registered office changed on 16/10/2008 from golf house horsham road pease pottage west sussex RH11 9SG united kingdom
3 October 2008Company name changed albemarle solicitors LIMITED\certificate issued on 06/10/08
3 October 2008Company name changed albemarle solicitors LIMITED\certificate issued on 06/10/08
17 July 2008Incorporation
17 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed