Advanced company searchLink opens in new window

ALTRAD SERVICES LIMITED

Company number 03337119

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2008 395 Particulars of a mortgage or charge / charge no: 8
24 Nov 2008 288b Appointment terminated director martin may
30 Oct 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 5
30 Oct 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
21 Oct 2008 288a Director appointed rachel nancye carr
21 Oct 2008 288a Secretary appointed lucy finch turner
20 Oct 2008 288a Director appointed victoria anne george
20 Oct 2008 288b Appointment terminated secretary jeremy rhodes
20 Oct 2008 288b Appointment terminated director richard bingham
20 Oct 2008 288b Appointment terminated director cape corporate director LIMITED
30 Sep 2008 395 Particulars of a mortgage or charge / charge no: 7
30 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
15 Aug 2008 288b Appointment terminated director jeremy gartside
04 Aug 2008 288a Secretary appointed mr jeremy rhodes
04 Aug 2008 288b Appointment terminated secretary claire craigie
22 Jul 2008 AA Full accounts made up to 31 December 2007
16 Jul 2008 288a Director appointed mr richard peter shuttleworth
15 Jul 2008 288a Director appointed david owen mccabe
15 Jul 2008 288a Director appointed john laurence robertson welsh
08 Jul 2008 288b Appointment terminated director andrew gillespie
26 Jun 2008 288a Director appointed cape corporate director LIMITED
25 Jun 2008 288a Director appointed mr richard keith bingham
25 Jun 2008 288b Appointment terminated director benjamin whitworth
25 Jun 2008 288b Appointment terminated director michael reynolds
14 Apr 2008 363a Return made up to 01/02/08; full list of members