ALCESTER OVERSEAS LIMITED

Company Documents

DateDescription
20/04/1720 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1720 January 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY

View Document

19/12/1619 December 2016 SECRETARY APPOINTED JONATHON COLIN FYFE CRAWFORD

View Document

11/05/1611 May 2016 DECLARATION OF SOLVENCY

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

26/04/1626 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1626 April 2016 SPECIAL RESOLUTION TO WIND UP

View Document

21/01/1621 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

06/11/156 November 2015 STATEMENT BY DIRECTORS

View Document

06/11/156 November 2015 REDUCE ISSUED CAPITAL 05/11/2015

View Document

06/11/156 November 2015 SOLVENCY STATEMENT DATED 05/11/15

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

11/11/1311 November 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 COMPANY NAME CHANGED MCKECHNIE OVERSEAS LIMITED CERTIFICATE ISSUED ON 13/09/12

View Document

13/09/1213 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 ADOPT ARTICLES 05/10/2011

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/105 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 18/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

29/06/0529 June 2005 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 02/08/03

View Document

04/02/044 February 2004 AMENDMENT AGREEMENT 26/11/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 03/08/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: MCKECHNIE LIMITED LEIGHSWOOD ROAD ALDRIDGE, WALSALL WEST MIDLANDS WS9 8DS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 04/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 S366A DISP HOLDING AGM 21/12/00

View Document

10/01/0110 January 2001 AUDITOR'S RESIGNATION

View Document

09/01/019 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0015 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0015 November 2000 ADOPT ARTICLES 26/10/00

View Document

08/11/008 November 2000 AUDITOR'S RESIGNATION

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/11/9725 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/97

View Document

25/06/9725 June 1997 £ NC 1000000/1449055 09/06/97

View Document

25/06/9725 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/06/97

View Document

25/06/9725 June 1997 NC INC ALREADY ADJUSTED 09/06/97

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/08/926 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/91

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 £ NC 100/1000000 23/0

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

06/04/916 April 1991 ADOPT MEM AND ARTS 06/03/91

View Document

04/04/914 April 1991 COMPANY NAME CHANGED HAWKEFIX LIMITED CERTIFICATE ISSUED ON 05/04/91

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 COMPANY NAME CHANGED SIMPLIFIX COUPLINGS LIMITED CERTIFICATE ISSUED ON 27/02/91

View Document

20/02/9120 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: PO BOX 8 LEIGHSWOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8AD

View Document

20/02/9020 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

15/04/7015 April 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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