ALECUS LTD

Company Documents

DateDescription
26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 08/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 08/03/2013

View Document

07/12/127 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 01/09/2012

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 01/09/2012

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 01/11/2011

View Document

30/03/1230 March 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 01/11/2011

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 01/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 01/06/2011

View Document

03/12/103 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HICKMAN / 01/10/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARCUS HICKMAN

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HICKMAN / 01/02/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HICKMAN / 06/01/2009

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HICKMAN / 06/01/2009

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HICKMAN / 01/01/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HICKMAN / 01/01/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HICKMAN / 24/07/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS HICKMAN / 24/07/2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0515 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: C/O DENNIS & TURNBULL, SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED H & S TIMBER ENGINEERING LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 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