ALNO CONTRACTS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1521 July 2015 APPLICATION FOR STRIKING-OFF

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADINDE SHAW / 01/01/2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAMS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADINDE SHAW / 10/06/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREAS GOMMERINGER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED BUILT-IN LIVING LIMITED
CERTIFICATE ISSUED ON 24/05/13

View Document

24/05/1324 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADINDE SHAW / 11/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHN DONALD WILLIAMS / 18/05/2013

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025174780002

View Document

09/04/139 April 2013 SECOND FILING FOR FORM AP01

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MRS ADINDE SHAW

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ANDREAS SEBASTIAN GOMMERINGER

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MRS TERESA ANNE CRAGEN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DEAN JOHN DONALD WILLIAMS

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR KIRBAC CELIKBAS

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
SHAW CROSS COURT SHAW CROSS BUSINESS PARK
DEWSBURY
WEST YORKSHIRE
WF12 7RF

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 1 NORTH DOWNS BUSINESS PARK PILGRIMS WAY DUNTON GREEN SEVENOAKS KENT TN13 2TL

View Document

31/07/1231 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED KIRBAC HAKAN CELIKBAS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JONATHON PAUL WAGSTAFF

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN WILLIAMS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYTON

View Document

27/04/1227 April 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID PAYTON / 11/07/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED BUILT-IN LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

10/01/1010 January 2010 CHANGE OF NAME 21/12/2009

View Document

07/08/097 August 2009 DIRECTOR'S PARTICULARS DEAN WILLIAMS

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR RESIGNED MARTIN KNIGHT

View Document

09/05/089 May 2008 SECRETARY RESIGNED MARTIN KNIGHT

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/12/069 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 SHARE PURCHASE AGREEMEN 15/02/06 FIN ASSIST IN SHARE ACQ 15/02/06

View Document

22/02/0622 February 2006 SHARE PURCHASE AGREEMEN 15/02/06

View Document

22/02/0622 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ALTER MEM AND ARTS 29/08/90

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 COMPANY NAME CHANGED SPEED 468 LIMITED CERTIFICATE ISSUED ON 11/09/90

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: G OFFICE CHANGED 04/09/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

02/07/902 July 1990 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