ALFER LIMITED

Company Documents

DateDescription
06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DARLING

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR JAN-FEIE ZWIERS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFAULL

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PAUL THOMAS MOSS

View Document

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 27/09/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/01/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED CHRISTOPHER TYRER

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/06/083 June 2008 SECRETARY APPOINTED KAREN ROBERTS

View Document

03/06/083 June 2008 DIRECTOR RESIGNED NEWMOND ADMINISTRATION LIMITED

View Document

03/06/083 June 2008 DIRECTOR RESIGNED NEWMOND MANAGEMENT SERVICES LIMITED

View Document

03/06/083 June 2008 SECRETARY RESIGNED MALCOLM STRATTON

View Document

03/06/083 June 2008 DIRECTOR APPOINTED ADRIAN EGERTON DARLING

View Document

03/06/083 June 2008 DIRECTOR APPOINTED JOHN MCFAULL

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA

View Document

04/08/064 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 08/03/04; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0216 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: SCEPTRE WAY BAMBER BRIDGE PRESTON PR5 6AW

View Document

23/05/0123 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 AUDITOR'S RESIGNATION

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NC INC ALREADY ADJUSTED 22/11/00

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/007 December 2000 � NC 1000/601000 22/11

View Document

07/12/007 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/11/00

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 BROWNEDGE ROAD BAMBER BRIDGE PRESTON LANCS. PR5 6SN

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 ADOPT MEM AND ARTS 19/01/98

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACC. REF. DATE SHORTENED FROM 07/04/97 TO 31/03/97

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 08/04/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 09/04/94

View Document

29/03/9429 March 1994

View Document

29/03/9429 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 COMPANY NAME CHANGED BAXI LIMITED CERTIFICATE ISSUED ON 27/09/93

View Document

24/08/9324 August 1993 S386 DISP APP AUDS 26/03/93

View Document

22/04/9322 April 1993 COMPANY NAME CHANGED BAXI HEATING LIMITED CERTIFICATE ISSUED ON 22/04/93

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993

View Document

29/03/9329 March 1993 REGISTERED OFFICE CHANGED ON 29/03/93 FROM: G OFFICE CHANGED 29/03/93 DENNIS HOUSE MARSDEN ST MANCHESTER M2 1JD

View Document

29/03/9329 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 07/04

View Document

26/03/9326 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/938 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/938 March 1993 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