ALNERY NO 1345 LIMITED

Company Documents

DateDescription
14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XP

View Document

13/09/1213 September 2012 DECLARATION OF SOLVENCY

View Document

13/09/1213 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1213 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 10/03/2010

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

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

View Document

16/03/0416 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9821 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: MILLFIELD HOUSE HYLTON ROAD SUNDERLAND SR4 7BA

View Document

01/05/981 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9819 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 08/03/97; CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 S386 DISP APP AUDS 19/09/96

View Document

25/09/9625 September 1996 S366A DISP HOLDING AGM 19/09/96

View Document

25/09/9625 September 1996 S252 DISP LAYING ACC 19/09/96

View Document

29/08/9629 August 1996

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 54 ENDLESS STREET SALISBURY WILTSHIRE SP1 3UM

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996

View Document

28/03/9628 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94 FROM: 9 CHEAPSIDE LONDON. EC2V 6AD.

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 Incorporation

View Document

08/03/948 March 1994 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