AALBERTS SURFACE TREATMENT TAMWORTH LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

29/12/2329 December 2023 Statement of capital on 2023-12-29

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Cessation of Aalberts N.V. as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Cessation of Impreglon Gmbh as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Notification of Aalberts Surface Technologies Limited as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/06/2330 June 2023 Appointment of Mr Paul Stuart Caress as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Steven John Bosley as a secretary on 2023-06-30

View Document

19/06/2319 June 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

23/11/2123 November 2021 Register inspection address has been changed from C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB England to Second Floor, 21 Graham Street Birmingham B1 3JR

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/11/1321 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CARSTEN GRALLA

View Document

20/04/1220 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTY

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 SECRETARY APPOINTED MRS SUSAN ZAJAC

View Document

14/12/1014 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/1014 December 2010 SAIL ADDRESS CREATED

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY AUDREY JELF

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY ANTHONY WILLIAMS / 14/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN REGINALD MOORE / 14/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MATTY / 14/11/2009

View Document

04/12/094 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN GRALLA / 14/11/2009

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/11/0827 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 21/01/99; CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: G OFFICE CHANGED 26/07/98 MARINER-KEPLER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XE

View Document

04/03/984 March 1998 RETURN MADE UP TO 21/01/98; CHANGE OF MEMBERS

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 � IC 60000/54000 01/08/97 � SR 6000@1=6000

View Document

18/08/9718 August 1997 POS 01/08/97

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/02/964 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 RETURN MADE UP TO 21/01/95; CHANGE OF MEMBERS

View Document

22/02/9522 February 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: G OFFICE CHANGED 15/06/94 TRAFALGAR HOUSE 261 ALCSETER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT

View Document

05/05/945 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994

View Document

28/02/9428 February 1994

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9322 October 1993 NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 RETURN MADE UP TO 21/01/93; CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

17/03/9217 March 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: G OFFICE CHANGED 26/02/92 C/O CLEMENTS KEYS AND CO NETTLETON HOUSE CALTHORPE ROAD BIRMINGHAM B15 1RD

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990

View Document

06/12/906 December 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990

View Document

03/12/903 December 1990

View Document

03/12/903 December 1990 S-DIV 19/11/90

View Document

03/12/903 December 1990 � NC 100/100000 19/11/90

View Document

03/12/903 December 1990 REDESIGNATION OF SHARES 19/11/90

View Document

03/12/903 December 1990

View Document

03/12/903 December 1990

View Document

03/12/903 December 1990 Resolutions

View Document

03/12/903 December 1990 Resolutions

View Document

03/12/903 December 1990

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/03/9013 March 1990

View Document

13/03/9013 March 1990

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 RETURN MADE UP TO 21/01/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/894 February 1989 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989

View Document

04/02/894 February 1989

View Document

30/12/8830 December 1988 FIRST GAZETTE

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: G OFFICE CHANGED 10/02/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/02/876 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/876 February 1987

View Document

06/02/876 February 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/09/861 September 1986 COMPANY NAME CHANGED FINENIGHT LIMITED CERTIFICATE ISSUED ON 01/09/86

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company