Advanced company searchLink opens in new window

ALLIANCE & LEICESTER PRINT SERVICES LIMITED

Company number 03805760

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)
09 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 17 August 2014
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 17 August 2013
22 Aug 2012 4.68 Liquidators' statement of receipts and payments to 17 August 2012
14 Oct 2011 TM01 Termination of appointment of Scott Linsley as a director
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 17 August 2011
17 Sep 2010 4.70 Declaration of solvency
09 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Sep 2010 600 Appointment of a voluntary liquidator
08 Sep 2010 AD01 Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 8 September 2010
04 Aug 2010 AP01 Appointment of Scott Linsley as a director
03 Aug 2010 AP01 Appointment of David Martin Green as a director
02 Aug 2010 TM01 Termination of appointment of Charles Mcdonnell as a director
02 Aug 2010 TM01 Termination of appointment of Barry Fletcher as a director
02 Aug 2010 TM01 Termination of appointment of Rachel Morrison as a director
02 Aug 2010 TM01 Termination of appointment of Lesley Vernon as a director
02 Aug 2010 TM01 Termination of appointment of Christopher Love as a director
02 Aug 2010 TM01 Termination of appointment of Nirmal Kaur as a director
02 Aug 2010 TM02 Termination of appointment of Helen Tyrrell as a secretary
02 Aug 2010 AP04 Appointment of Abbey National Nominees Limited as a secretary
02 Aug 2010 AP01 Appointment of Mr Shaun Patrick Coles as a director
28 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 1
04 Jun 2010 AA Full accounts made up to 31 December 2009
22 Apr 2010 CH03 Secretary's details changed for Helen Armitage on 20 April 2010