ALK LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/09/157 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/09/144 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/09/1024 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED DORANDA LIMITED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED RICHARD JAMES COOKMAN

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

23/09/0923 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

14/07/0914 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL NUNN

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM:
BURTON LATIMER
KETTERING
NORTHAMPTONSHIRE
NN15 5JP

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/12/008 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/09/9924 September 1999 COMPANY NAME CHANGED
PLASTIC MOULDING TOOLS LIMITED
CERTIFICATE ISSUED ON 27/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM:
PRIEST HOUSE
PRIEST STREET
CRADLEY HEATH
WARLEY, WEST MIDLANDS. B64 6JW

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

02/10/952 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 AUDITOR'S RESIGNATION

View Document

24/05/9324 May 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/05/9324 May 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/05/93

View Document

24/05/9324 May 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/9319 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/925 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 ALTER MEM AND ARTS 30/01/91

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

01/06/901 June 1990 DIRECTOR RESIGNED

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM:
THE CRESCENT,
HOCKLEY,
BIRMINGHAM
B18 5LU

View Document

22/11/8922 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 01/04/88

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 03/04/87

View Document

23/09/8723 September 1987 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

06/11/866 November 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

21/08/8621 August 1986 NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

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