- Company Overview for ALLIANCE FLOOD SOLUTIONS LTD (08674310)
- Filing history for ALLIANCE FLOOD SOLUTIONS LTD (08674310)
- People for ALLIANCE FLOOD SOLUTIONS LTD (08674310)
- Charges for ALLIANCE FLOOD SOLUTIONS LTD (08674310)
- More for ALLIANCE FLOOD SOLUTIONS LTD (08674310)
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) |
---|---|---|---|
04 May 2016 | SH08 | Change of share class name or designation | |
15 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mr David Viles on 11 August 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mr Andrew Christopher Wood on 11 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from I2 Mansfield Office Suite 0.3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB to Lowmoor Business Park Kirkby in Ashfield Nottinghamshire NG17 7JZ on 11 August 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Andrew Christopher Wood as a director on 25 February 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of John Bernard Mattinson as a director on 25 February 2015 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Oct 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Apr 2014 | AP01 | Appointment of Mr David Viles as a director | |
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
01 Apr 2014 | TM01 | Termination of appointment of Christopher Holder as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Andrew Wood as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Jason Gregory as a director | |
01 Apr 2014 | TM01 | Termination of appointment of David Smith as a director | |
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | CERTNM |
Company name changed alliance construction (r&m) LTD\certificate issued on 28/01/14
|
|
28 Jan 2014 | CONNOT | Change of name notice | |
06 Sep 2013 | CH01 | Director's details changed for Mr Jason Gregory on 6 September 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Mr Andrew Christopher Wood on 6 September 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Mr John Bernard Mattinson on 6 September 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr David Patrick Smith as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Christopher James Holder as a director |