- Company Overview for ALCONTROL HOLDINGS (UK) LIMITED (05257340)
- Filing history for ALCONTROL HOLDINGS (UK) LIMITED (05257340)
- People for ALCONTROL HOLDINGS (UK) LIMITED (05257340)
- Charges for ALCONTROL HOLDINGS (UK) LIMITED (05257340)
- More for ALCONTROL HOLDINGS (UK) LIMITED (05257340)
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) |
---|---|---|---|
01 Apr 2011 | AUD | Auditor's resignation | |
12 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Apr 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Simon Spencer Gibbs on 4 December 2009 | |
04 Dec 2009 | CH03 | Secretary's details changed for David Christopher Humphreys on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for David Lee Cruddace on 4 December 2009 | |
02 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
22 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
21 Dec 2007 | AA | Full accounts made up to 31 March 2007 | |
09 Nov 2007 | 363a | Return made up to 12/10/07; full list of members | |
09 Nov 2007 | 288c | Secretary's particulars changed | |
02 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ | |
19 Aug 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
19 Aug 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
19 Aug 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
19 Aug 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
19 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2007 | 288b | Director resigned | |
31 Jul 2007 | 288a | New director appointed | |
23 Jul 2007 | 395 | Particulars of mortgage/charge |