ALCO BELDAN SYSTEMS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1327 June 2013 APPLICATION FOR STRIKING-OFF

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/08/1230 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

20/07/1220 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY PETER COLE / 01/10/2009

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 COMPANY NAME CHANGED BELDAN MOVABLE WALLS LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/026 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: G OFFICE CHANGED 21/05/01 35 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTF0RDSHIRE WD1 8SB

View Document

21/09/0021 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: G OFFICE CHANGED 12/09/00 34 METRO CENTRE DWIGHT ROAD WATFORD HERTFORDSHIRE WD1 8SB

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 Incorporation

View Document

13/07/9913 July 1999 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