Advanced company searchLink opens in new window

ALIL INDUSTRIAL LIMITED

Company number 06657853

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)
07 Dec 2011 AP01 Appointment of Mr David Edward Conway as a director
05 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
14 Mar 2011 AP03 Appointment of Mr Allan William Porter as a secretary
14 Mar 2011 TM02 Termination of appointment of George Angus as a secretary
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Sep 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
26 Sep 2010 CH01 Director's details changed for Mr Stephen Stuart Conway on 28 July 2010
26 Sep 2010 CH03 Secretary's details changed for Mr George David Angus on 28 July 2010
22 Dec 2009 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
15 Dec 2009 AA Accounts for a dormant company made up to 31 July 2009
03 Dec 2009 CERTNM Company name changed goodmayes 15 LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-24
03 Dec 2009 CONNOT Change of name notice
24 Nov 2009 AP01 Appointment of Mr Stephen Stuart Conway as a director
24 Nov 2009 AP03 Appointment of Mr George David Angus as a secretary
24 Nov 2009 TM01 Termination of appointment of Richard Conway as a director
24 Nov 2009 TM02 Termination of appointment of Trevor Racke as a secretary
24 Aug 2009 363a Return made up to 28/07/09; full list of members
19 Jul 2009 288c Director's change of particulars / richard conway / 17/06/2009
28 Jul 2008 NEWINC Incorporation