ALCO-CALL LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

06/08/116 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY ROSA WILSON-GARWOOD

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 63 BOSWELL ROAD OXFORD OXFORDSHIRE OX4 3HW

View Document

07/02/117 February 2011 DIRECTOR APPOINTED ADAM BASIL

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR WINSTON GALLAGHER

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 47 TEMPLE ROAD OXFORD OXFORDSHIRE OX4 2ET

View Document

03/08/103 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE SITE HUB LTD


  • 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