ALFRED MCALPINE SLATE HOLDINGS LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 AUDITOR'S RESIGNATION

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED TIMOTHY FRANCIS GEORGE

View Document

11/06/0811 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 SHARES AGREEMENT OTC

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 COMPANY NAME CHANGED MACKCO LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

26/05/9826 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/05/98

View Document

26/05/9826 May 1998 � NC 100/300000 18/05/98

View Document

26/05/9826 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9826 May 1998 ADOPT MEM AND ARTS 18/05/98

View Document

26/05/9826 May 1998 NC INC ALREADY ADJUSTED 18/05/98

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 S252 DISP LAYING ACC 02/03/98

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 S366A DISP HOLDING AGM 02/03/98

View Document

16/03/9816 March 1998 S386 DISP APP AUDS 02/03/98

View Document

16/03/9816 March 1998 S369(4) SHT NOTICE MEET 02/03/98

View Document

16/03/9816 March 1998 S80A AUTH TO ALLOT SEC 02/03/98

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 02/03/98

View Document

28/05/9728 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/962 August 1996

View Document

02/08/962 August 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/06/958 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 23/12/94

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9415 July 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 COMPANY NAME CHANGED MCALPINE KERSHAW LIMITED CERTIFICATE ISSUED ON 30/11/93

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992

View Document

10/12/9110 December 1991

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: G OFFICE CHANGED 05/12/91 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 17/04/91; CHANGE OF MEMBERS

View Document

24/05/9124 May 1991

View Document

19/07/9019 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10

View Document

31/05/9031 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 REGISTERED OFFICE CHANGED ON 05/10/89 FROM: G OFFICE CHANGED 05/10/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/09/8918 September 1989 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