-
ALBANY EMPLOYMENT SERVICES LIMITED - 10 Lower Thames Street, London, EC3R 6AF, United Kingdom
Company Information
- Company registration number
- 06192424
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10 Lower Thames Street
- London
- EC3R 6AF 10 Lower Thames Street, London, EC3R 6AF UK
Management
- Managing Directors
- ECCLESTON, Shelley Anne
- GLICK, Roxanne Diane
- Company secretaries
- ASCOT DRUMMOND SECRETARIAL LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-29
- Age Of Company 2007-03-29 17 years
- SIC/NACE
- 7487
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2010-09-30
- Last Date: 2008-12-31
- Last Return Made Up To:
- 2009-03-29
- Annual Return
- Due Date: 2017-04-12
- Last Date:
-
ALBANY EMPLOYMENT SERVICES LIMITED Company Description
- ALBANY EMPLOYMENT SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06192424. Its current trading status is "live". It was registered 2007-03-29. It has declared SIC or NACE codes as "7487". It has 2 directors and 1 secretary. The latest accounts are filed up to 2008-12-31. The latest annual return was filed up to 2009-03-29.It can be contacted at 10 Lower Thames Street .
Get ALBANY EMPLOYMENT SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Albany Employment Services Limited - 10 Lower Thames Street, London, EC3R 6AF, United Kingdom
- 2007-03-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ALBANY EMPLOYMENT SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-02) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-02-28) - 4.68
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-04-20) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-21) - 4.68
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-10) - 4.68
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-06-12) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-06-12) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-09-25) - 4.68
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-14) - 4.68
-
mortgage-satisfy-charge-full (2022-04-08) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-09) - 4.68
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-11) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-15) - 4.68
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-19) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-29) - 4.68
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-28) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-11) - 4.68
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-21) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-15) - 4.68
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-25) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-22) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-18) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-17) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-02-19) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-08-19) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-02-21) - 4.68
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
-
liquidation-voluntary-cease-to-act-as-liquidator (2014-07-16) - 4.40
-
liquidation-voluntary-appointment-of-liquidator (2014-07-16) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-08-20) - 4.68
-
liquidation-court-order-miscellaneous (2014-07-16) - LIQ MISC OC
keyboard_arrow_right 2013
-
liquidation-voluntary-constitution-liquidation-committee (2013-04-15) - 4.48
-
liquidation-voluntary-cease-to-act-as-liquidator (2013-06-19) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-02-15) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-08-16) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2013-06-19) - 600
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-08-22) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-02-17) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-02-15) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-08-19) - 4.68
keyboard_arrow_right 2010
-
resolution (2010-02-17) - RESOLUTIONS
-
liquidation-voluntary-constitution-liquidation-committee (2010-03-03) - 4.48
-
change-registered-office-address-company-with-date-old-address (2010-02-25) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2010-02-17) - 600
-
change-person-director-company-with-change-date (2010-02-03) - CH01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2010-03-05) - 4.20
keyboard_arrow_right 2009
-
legacy (2009-01-15) - 288b
-
legacy (2009-01-15) - 288a
-
legacy (2009-07-08) - 395
-
accounts-with-accounts-type-small (2009-11-05) - AA
-
legacy (2009-03-31) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-04-16) - AA
-
legacy (2008-04-08) - 363a
-
legacy (2008-02-12) - 288a
keyboard_arrow_right 2007
-
legacy (2007-11-23) - 88(2)R
-
legacy (2007-11-13) - 123
-
resolution (2007-11-13) - RESOLUTIONS
-
legacy (2007-10-11) - 288b
-
legacy (2007-08-22) - 225
-
incorporation-company (2007-03-29) - NEWINC