ALLTEL MORTGAGE SOLUTIONS LIMITED

Company Documents

DateDescription
03/03/133 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/12/123 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2012

View Document

03/12/123 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/10/1223 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012

View Document

04/10/114 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/10/114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008709,00009284

View Document

04/10/114 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM PO BOX 88 CROFT ROAD CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2UA

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN GORNALL / 04/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN HOPKINSON / 01/12/2009

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR HAVANA ABID

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED PAUL MARTIN HOPKINSON

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL HOPKINSON

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLFORD

View Document

14/07/0914 July 2009 SECRETARY APPOINTED JOHN GORNALL

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK STEVENS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED JOHN BARNETSON ANDERSON

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DICKIE

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 212 MAIN STREET BINGLEY WEST YORKSHIRE BD16 2HQ

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 ARTICLES OF ASSOCIATION

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

11/04/0211 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/11/015 November 2001 244 UPDATED BUT NO PREVIOUS FORM

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: G OFFICE CHANGED 01/10/01 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

01/10/011 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 ALTER ARTICLES 17/05/00

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/07/00

View Document

14/07/0014 July 2000 ADOPT ARTICLES 18/05/00

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: G OFFICE CHANGED 11/07/00 83 LEONARD STREET LONDON EC2A 4QS

View Document

11/07/0011 July 2000

View Document

23/06/0023 June 2000 ADOPT ARTICLES 18/05/00

View Document

24/05/0024 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

06/05/006 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED SUREWEB LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 Incorporation

View Document

30/03/0030 March 2000 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