- Company Overview for ALIGNANDPULL LIMITED (06789561)
- Filing history for ALIGNANDPULL LIMITED (06789561)
- People for ALIGNANDPULL LIMITED (06789561)
- More for ALIGNANDPULL LIMITED (06789561)
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) |
---|---|---|---|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from the Old Doctor's House 74 Grange Road Dudley West Midlands DY1 2AW on 22 March 2011 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AA01 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mrs Lucy Jane Cook on 19 January 2010 | |
19 Jan 2010 | CH03 | Secretary's details changed for Lucy Jane Cook on 19 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for James Peter Cook on 19 January 2010 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from 7 parsons street dudley west midlands DY1 1JJ | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from ludgate court 57 water street birmingham B3 1EP | |
12 Feb 2009 | 288a | Director appointed james peter cook | |
29 Jan 2009 | 288a | Director and secretary appointed lucy jane cook | |
27 Jan 2009 | 88(2) | Ad 13/01/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Jan 2009 | 288b | Appointment terminated director barbara kahan | |
13 Jan 2009 | NEWINC | Incorporation |