ALVIN CONNOR LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 STRUCK OFF AND DISSOLVED

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

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

View Document

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/07/1329 July 2013 14/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN FERGUS COONEY / 06/08/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

14/08/0814 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DISS40 (DISS40(SOAD))

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN COONEY / 01/08/2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEILA COONEY / 01/08/2007

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM 32 BANKFIELD STREET LIVERPOOL L20 8EJ

View Document

15/01/0815 January 2008 FIRST GAZETTE

View Document

20/01/0720 January 2007 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 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