ALUCAST GROUP LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

18/02/2518 February 2025 Satisfaction of charge 3 in full

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/02/1524 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT BACKHOUSE

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWIFT / 24/02/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CROWN WORKS PO BOX 9 DARLASTON ROAD KINGS HILL WEST MIDLANDS WS10 7TH

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/10/0314 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0314 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/035 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 COMPANY NAME CHANGED ALUCAST (DIECASTINGS) LIMITED CERTIFICATE ISSUED ON 20/06/02

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9931 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 27/05/94

View Document

15/05/9515 May 1995 � NC 100/1000 27/05/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9418 July 1994

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED FORMLANE LIMITED CERTIFICATE ISSUED ON 14/06/94

View Document

13/06/9413 June 1994 Certificate of change of name

View Document

13/06/9413 June 1994 Certificate of change of name

View Document

10/06/9410 June 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994

View Document

04/06/944 June 1994

View Document

04/06/944 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994

View Document

13/04/9413 April 1994 NEW SECRETARY APPOINTED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 REGISTERED OFFICE CHANGED ON 13/04/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/02/9424 February 1994 Incorporation

View Document

24/02/9424 February 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