About

Registered Number: 04809976
Date of Incorporation: 25/06/2003 (20 years and 10 months ago)
Company Status: Active
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 83 Church Street, Langford, Biggleswade, Bedfordshire, SG18 9QA

 

Founded in 2003, Albany Management & Technical Services Ltd are based in Biggleswade, Bedfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Monair, Michael John, Monair, John Wood at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAIR, John Wood 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MONAIR, Michael John 30 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 29 June 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 02 August 2019
PSC01 - N/A 03 July 2019
AA - Annual Accounts 27 March 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 27 March 2019
RT01 - Application for administrative restoration to the register 27 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AR01 - Annual Return 19 December 2017
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 19 December 2017
AC92 - N/A 19 December 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 11 August 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.