ALCOM CONSULTING (EUROPE) LIMITED

Company Documents

DateDescription
03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE & WEAR NE8 1NS

View Document

28/01/1128 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007232,00009503

View Document

14/09/1014 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MCPHERSON / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR COLIN MCPHERSON / 01/10/2009

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY MCPHERSON / 01/10/2009

View Document

03/03/103 March 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: G OFFICE CHANGED 03/12/01 RICHARDSON HALL KENNEDY & CO COBURG HOUSE 1 COBURG STREET GATESHEAD NE8 1NS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 RE ISSUE SHARES 17/01/00

View Document

13/01/0013 January 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 29/02/00

View Document

25/10/9925 October 1999

View Document

19/10/9919 October 1999 Resolutions

View Document

19/10/9919 October 1999

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: G OFFICE CHANGED 19/10/99 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

19/10/9919 October 1999

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/99

View Document

19/10/9919 October 1999 Resolutions

View Document

19/10/9919 October 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

19/10/9919 October 1999 � NC 100/40000 07/10/

View Document

13/10/9913 October 1999 COMPANY NAME CHANGED PLAYSTAGE LIMITED CERTIFICATE ISSUED ON 14/10/99

View Document

28/07/9928 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9928 July 1999 Incorporation

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