ALFRESCO ZONE LTD
Company Documents
Date | Description |
---|---|
09/12/169 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
20/04/1620 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 75 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2DA |
15/03/1115 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | APPOINTMENT TERMINATED, SECRETARY KEITH EVANS |
19/10/0919 October 2009 | SECRETARY APPOINTED MRS ANNE MARIE HOMER |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HOMER / 19/10/2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | APPOINTMENT TERMINATED SECRETARY MARINA PARRY |
12/05/0912 May 2009 | SECRETARY APPOINTED MR KEITH EVANS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM SWINFORD HOUSE, ALBION ST BRIERLEY HILL DUDLEY WEST MIDLANDS DY5 3EE |
29/03/0829 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARINA PARRY / 28/12/2007 |
27/07/0727 July 2007 | NEW SECRETARY APPOINTED |
27/07/0727 July 2007 | SECRETARY RESIGNED |
26/07/0726 July 2007 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: PHOENIX HOUSE CASTLE STREET TIPTON DY4 8HP |
26/07/0726 July 2007 | SECRETARY RESIGNED |
26/07/0726 July 2007 | NEW SECRETARY APPOINTED |
01/06/071 June 2007 | COMPANY NAME CHANGED HEATRAY UK LTD CERTIFICATE ISSUED ON 01/06/07 |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | SECRETARY RESIGNED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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