ALCO SUB-TEK LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/01/1516 January 2015 SAIL ADDRESS CREATED

View Document

02/01/152 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 SECTION 519 COMPANIES ACT 2006

View Document

24/10/1424 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

15/10/1415 October 2014 SECRETARY APPOINTED KAREN PARK GALLIVAN

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE LOMAX

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED KAREN PARK GALLIVAN

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED JAMES ALPHONSE GRANER

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LOMAX

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/06/1325 June 2013 ADOPT ARTICLES 11/06/2013

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN LOMAX

View Document

10/01/1310 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED ANDREW JAMES MITCHELL

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MITCHELL

View Document

08/11/118 November 2011 SECRETARY APPOINTED PAULINE MAVIS PATRICIA LOMAX

View Document

08/11/118 November 2011 SECTION 519

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW LOMAX / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH LOMAX / 17/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES MITCHELL / 17/05/2011

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

21/12/1021 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER MACQUEEN

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER MACQUEEN / 02/11/2009

View Document

21/01/1021 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WALTER MACQUEEN / 01/01/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK BURRELL

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 AUDITOR'S RESIGNATION

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 11/12/05; NO CHANGE OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED JGWCO 211 LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: G OFFICE CHANGED 29/01/03 C/O JOHN GORDON WALTON & CO YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 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