Advanced company searchLink opens in new window

ALSECCO (U.K.) LIMITED

Company number 03002864

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)
21 Mar 2012 TM01 Termination of appointment of Michael Wendler as a director
21 Mar 2012 TM01 Termination of appointment of Michael Wendler as a director
22 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
20 Oct 2011 MEM/ARTS Memorandum and Articles of Association
20 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Payment interim dividends approved confirmed and ratified 17/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2011 AA Accounts for a small company made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Anthony Masters as a director
11 Jun 2010 AP01 Appointment of Mr Michael Wendler as a director
11 Jun 2010 AP01 Appointment of Mr Micheal Wendler as a director
13 May 2010 AP01 Appointment of Mr Benjamin James Parry as a director
04 Mar 2010 AA Accounts for a small company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Antony Peter Masters on 17 December 2009
22 Dec 2009 TM02 Termination of appointment of Antony Masters as a secretary
16 Dec 2009 TM01 Termination of appointment of Heinrich Brosche as a director
26 May 2009 AA Accounts for a small company made up to 31 December 2008
20 Feb 2009 363a Return made up to 19/12/08; full list of members
02 Jul 2008 AA Accounts for a small company made up to 31 December 2007
17 Dec 2007 363a Return made up to 17/12/07; full list of members
18 Jun 2007 AA Accounts for a small company made up to 31 December 2006
01 Feb 2007 363a Return made up to 19/12/06; full list of members
01 Feb 2007 288c Secretary's particulars changed;director's particulars changed
30 Jan 2007 287 Registered office changed on 30/01/07 from: meaford power station meaford stone staffordshire ST15 0UA
11 Jan 2007 288a New director appointed