The Allbright Facilities Group Ltd was registered on 01 August 2007 with its registered office in Leeds. The organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT-ROBERTS, David | 01 August 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, John | 01 August 2007 | 19 May 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 December 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 31 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 August 2019 | |
DS01 - Striking off application by a company | 05 August 2019 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 13 August 2018 | |
PSC04 - N/A | 08 August 2018 | |
CH01 - Change of particulars for director | 07 August 2018 | |
PSC04 - N/A | 03 August 2018 | |
CH01 - Change of particulars for director | 03 August 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 18 April 2017 | |
CS01 - N/A | 12 August 2016 | |
CH01 - Change of particulars for director | 25 May 2016 | |
AA - Annual Accounts | 06 May 2016 | |
CH01 - Change of particulars for director | 05 May 2016 | |
AD01 - Change of registered office address | 03 November 2015 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AD01 - Change of registered office address | 12 May 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
AD01 - Change of registered office address | 04 February 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 31 May 2013 | |
CH01 - Change of particulars for director | 31 May 2013 | |
CERTNM - Change of name certificate | 09 April 2013 | |
CONNOT - N/A | 09 April 2013 | |
RESOLUTIONS - N/A | 25 February 2013 | |
CONNOT - N/A | 25 February 2013 | |
AD01 - Change of registered office address | 12 November 2012 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AD01 - Change of registered office address | 10 November 2011 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 31 August 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 03 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 October 2008 | |
CERTNM - Change of name certificate | 11 February 2008 | |
CERTNM - Change of name certificate | 17 August 2007 | |
NEWINC - New incorporation documents | 01 August 2007 |