ALCODROPS LTD

Company Documents

DateDescription
16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR JANE TIMMINS

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MISS TAYLOR JANE TIMMINS

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA FOX

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN ANDREWS

View Document

01/09/201 September 2020 CESSATION OF JOANNA FOX AS A PSC

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 237 UNION STREET UNION STREET PLYMOUTH PL1 3HQ ENGLAND

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR KIERAN LEWIS ANDREWS

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 3 KIRTON PLACE PLYMOUTH PL3 6LF UNITED KINGDOM

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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