ALCAM TESTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/12/184 December 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/09/1811 September 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
21/08/1821 August 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
13/08/1813 August 2018 | APPLICATION FOR STRIKING-OFF |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
05/05/165 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID STONE / 30/01/2014 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 3 HIGH ROAD SOUTH WINGFIELD DERBYSHIRE DE55 7LX |
14/01/1414 January 2014 | 27/10/13 STATEMENT OF CAPITAL GBP 100 |
25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DAVID LILLEYSTONE / 22/11/2012 |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR AMANDA LILLEY |
14/11/1114 November 2011 | DIRECTOR APPOINTED ALLAN DAVID LILLEYSTONE |
14/11/1114 November 2011 | DIRECTOR APPOINTED AMANDA LILLEY |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET COUNTY DURHAM DH3 2RY UNITED KINGDOM |
24/10/1124 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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