ALCS LTD

Company Documents

DateDescription
11/07/1411 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/10/1020 October 2010 14/05/09 FULL LIST AMEND

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LEWIS / 14/05/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK GEORGE YEROU / 15/04/2010

View Document

23/09/1023 September 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0828 May 2008 NC INC ALREADY ADJUSTED
20/05/2008

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED KATHERINE LEWIS

View Document

28/05/0828 May 2008 GBP NC 100/150
20/05/08

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED JACK GEORGE YEROU

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

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