- Company Overview for ALJACKS DES LIMITED (06307604)
- Filing history for ALJACKS DES LIMITED (06307604)
- People for ALJACKS DES LIMITED (06307604)
- More for ALJACKS DES LIMITED (06307604)
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) |
---|---|---|---|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mr John Victor Wood on 1 February 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Melvyn Hiser on 1 February 2010 | |
21 Jul 2010 | CH01 | Director's details changed for David Edward Skelding on 1 February 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Mar 2010 | TM02 | Termination of appointment of Chesterfield Accounting Solutions Limited as a secretary | |
24 Mar 2010 | TM01 | Termination of appointment of Trevor Chapman as a director | |
29 Sep 2009 | 363a | Return made up to 10/07/09; full list of members | |
29 Sep 2009 | 288a | Secretary appointed chesterfield accounting solutions LIMITED | |
29 Sep 2009 | 288b | Appointment terminated secretary chesterfield business solutions LIMITED | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from unit 21 craggs industrial park morven street creswell worksop nottinghamshire S80 4AJ | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 128 saltergate chesterfield derbyshire S40 1NG | |
21 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2009 | 363a | Return made up to 10/07/08; full list of members | |
19 Jan 2009 | 288a | Director appointed mr john victor wood | |
19 Jan 2009 | 288a | Director appointed mr melvyn hiser | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off |