Established in 1988, Albion Tower & Scaffold (East Midlands) Ltd has its registered office in Birmingham. We don't know the number of employees at the organisation. The current directors of the company are listed as Cotterill, Lee, Evans, Robert, Hinton, Stanley in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTERILL, Lee | N/A | - | 1 |
EVANS, Robert | N/A | - | 1 |
HINTON, Stanley | N/A | 04 April 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 February 2020 | |
LIQ14 - N/A | 02 November 2019 | |
AD01 - Change of registered office address | 12 February 2019 | |
RESOLUTIONS - N/A | 08 February 2019 | |
LIQ02 - N/A | 08 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 February 2019 | |
AA - Annual Accounts | 06 September 2018 | |
CS01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 23 May 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 25 March 2009 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
287 - Change in situation or address of Registered Office | 23 January 2008 | |
AA - Annual Accounts | 20 August 2007 | |
363s - Annual Return | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 31 January 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 14 September 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 25 January 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 30 November 1999 | |
288b - Notice of resignation of directors or secretaries | 30 April 1999 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 25 January 1998 | |
AA - Annual Accounts | 12 July 1997 | |
363s - Annual Return | 01 February 1997 | |
AA - Annual Accounts | 27 November 1996 | |
363s - Annual Return | 02 February 1996 | |
AA - Annual Accounts | 22 November 1995 | |
363s - Annual Return | 22 January 1995 | |
AA - Annual Accounts | 09 November 1994 | |
363s - Annual Return | 03 February 1994 | |
AA - Annual Accounts | 27 September 1993 | |
363s - Annual Return | 27 January 1993 | |
AA - Annual Accounts | 16 October 1992 | |
RESOLUTIONS - N/A | 09 July 1992 | |
363b - Annual Return | 25 March 1992 | |
AA - Annual Accounts | 24 September 1991 | |
363a - Annual Return | 06 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1991 | |
RESOLUTIONS - N/A | 12 June 1991 | |
AA - Annual Accounts | 11 June 1991 | |
395 - Particulars of a mortgage or charge | 04 June 1991 | |
AA - Annual Accounts | 04 June 1991 | |
363a - Annual Return | 20 May 1991 | |
363a - Annual Return | 20 May 1991 | |
288 - N/A | 15 May 1991 | |
288 - N/A | 15 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1991 | |
395 - Particulars of a mortgage or charge | 17 February 1989 | |
PUC 2 - N/A | 04 July 1988 | |
288 - N/A | 31 May 1988 | |
395 - Particulars of a mortgage or charge | 24 May 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 May 1988 | |
RESOLUTIONS - N/A | 04 May 1988 | |
287 - Change in situation or address of Registered Office | 03 May 1988 | |
288 - N/A | 03 May 1988 | |
CERTNM - Change of name certificate | 15 April 1988 | |
NEWINC - New incorporation documents | 26 January 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 May 1991 | Outstanding |
N/A |
Guarantee & debenture | 07 February 1989 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 May 1988 | Fully Satisfied |
N/A |