ALPCART ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1430 August 2014 APPLICATION FOR STRIKING-OFF

View Document

19/11/1319 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM
1 LODGE COURT LODGE LANE
LANGHAM
COLCHESTER
ESSEX
CO4 5NE
UNITED KINGDOM

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CY LAPWOOD / 23/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CY LAPWOOD / 23/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY APPOINTED CY LAPWOOD

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VALERIE LAPWOOD

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE LAPWOOD

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM
1 LODGE COURT
LODGE LANE LANGHAM
COLCHESTER
ESSEX
CO4 5NE

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
ORBITAL HOUSE
20 EASTERN ROAD
ROMFORD
ESSEX RM1 3DP

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM:
SQUIRES HOUSE
81-87 HIGH STREET
BILLERICAY
ESSEX CM12 9AS

View Document

04/12/004 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM:
22 HIGH STREET
BILLERICAY
ESSEX CM12 9BQ

View Document

06/11/976 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM:
3 BROADWAY CHAMBERS
PITSEA
ESSEX
SS13 3AS

View Document

12/12/9612 December 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM:
UNIT 11, ARCANY ROAD
AVELEY INDUSTRIAL ESTATE
SOUTH OCKENDON
ESSEX RM15 5TB

View Document

08/11/968 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

21/08/9521 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/10/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 EXEMPTION FROM APPOINTING AUDITORS 08/08/94

View Document

10/08/9410 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 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