ALSTATE ENGINEERING LIMITED

Company Documents

DateDescription
22/02/1222 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/11/1122 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011:LIQ. CASE NO.1

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 3 ARCADIAN BUS. PARK 42-43 ENFIELD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B97 6DR

View Document

07/09/107 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009665,00008369

View Document

07/09/107 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/09/107 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/09/103 September 2010 VOLUNTARY WOUND UP 06/08/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: UNIT 3 ARCADIAN BUSINESS PARK 42-43 ENFIELD INDUSTRIAL ESTATE REDDITCH WORCS B97 6DR

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 REGISTERED OFFICE CHANGED ON 31/08/03 FROM: CAROLYN HOUSE 5 DUDLEY ROAD HALESOWEN WEST MIDLANDS B63 3LS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

04/07/014 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9929 June 1999 Incorporation

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