- Company Overview for ALS GROUP ASSAYERS LIMITED (06893454)
- Filing history for ALS GROUP ASSAYERS LIMITED (06893454)
- People for ALS GROUP ASSAYERS LIMITED (06893454)
- Charges for ALS GROUP ASSAYERS LIMITED (06893454)
- More for ALS GROUP ASSAYERS LIMITED (06893454)
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 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
10 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
23 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
26 Oct 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
06 Oct 2011 | AP01 | Appointment of Mr Christopher David Walker as a director | |
06 Oct 2011 | AP01 | Appointment of Mr Gregory Francis Kilmister as a director | |
06 Oct 2011 | AP03 | Appointment of Mr Timothy Edward Mullen as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of John Notman-Watt as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Christopher Fisher as a director | |
06 Oct 2011 | TM02 | Termination of appointment of Christopher Fisher as a secretary | |
03 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Mar 2011 | AA | Full accounts made up to 31 December 2009 | |
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jan 2011 | AA01 | Current accounting period shortened from 30 April 2010 to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders |