ALLOY POLISHING & PLATING COMPANY LIMITED

Company Documents

DateDescription
27/06/1227 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/03/1227 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM UNIT 32 STRAWBERRY LANE INDUSTRIAL ESTAT STRAWBERRY LANE WILLENHALL WEST MIDLANDS WV13 3RS

View Document

29/04/1029 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008202

View Document

29/04/1029 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

17/04/0317 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 NC INC ALREADY ADJUSTED 15/04/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 � NC 1000/5000 15/04/0

View Document

08/04/028 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 Incorporation

View Document

02/07/012 July 2001 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