- Company Overview for AL BERNSTEIN INDUSTRIES LTD (07182679)
- Filing history for AL BERNSTEIN INDUSTRIES LTD (07182679)
- People for AL BERNSTEIN INDUSTRIES LTD (07182679)
- More for AL BERNSTEIN INDUSTRIES LTD (07182679)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH04 | Secretary's details changed for Berkeley Accountants Ltd on 19 November 2013 | |
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH04 | Secretary's details changed for Berkeley Accountants Ltd on 19 November 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AP01 | Appointment of Al Bernstein as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Jemima Stegnitz as a director | |
10 Jul 2012 | AP04 | Appointment of Berkeley Accountants Ltd as a secretary | |
10 Jul 2012 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
09 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AP01 | Appointment of Ms Jemima Stegnitz as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Johannes Alfaenger as a director | |
14 Jul 2011 | AP01 | Appointment of Mr Johannes Alfaenger as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Al Bernstein as a director |