ALLERDALE CONTROL SYSTEMS LTD
Company Documents
Date | Description |
---|---|
11/09/1811 September 2018 | VOLUNTARY STRIKE OFF SUSPENDED |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/07/1831 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/07/1818 July 2018 | APPLICATION FOR STRIKING-OFF |
17/05/1817 May 2018 | PREVEXT FROM 31/10/2017 TO 31/12/2017 |
16/04/1816 April 2018 | DISS REQUEST WITHDRAWN |
20/03/1820 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/1812 March 2018 | APPLICATION FOR STRIKING-OFF |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY GALE / 01/10/2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 15 OAKLEY AVENUE HIGH HARRINGTON WORKINGTON CUMBRIA CA14 4NP |
13/10/1413 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
11/09/1411 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/01/1420 January 2014 | 05/10/13 NO CHANGES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
30/11/1230 November 2012 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 15 OAKLEY AVENUE HIGH HARRINGTON WORKINGTON CA14 4NP |
27/11/1227 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
26/11/1226 November 2012 | APPOINTMENT TERMINATED, SECRETARY JEFFREY GALE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY GALE / 05/10/2009 |
27/10/0927 October 2009 | SECRETARY APPOINTED MR JEFFREY GALE |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | APPOINTMENT TERMINATED SECRETARY SARAH GALE |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/10/0514 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | 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