ALVIN LAMINATES LTD

Company Documents

DateDescription
30/06/1130 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/03/1130 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2010

View Document

30/03/1130 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2010

View Document

25/09/0925 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

07/09/097 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/097 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM PROVIDENCE HOUSE AUTHORPE ROAD LEEDS WEST YORKSHIRE LS6 4JB

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ALVIN / 01/03/2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/11/074 November 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 10 NORTH PARADE LEEDS WEST YORKSHIRE LS16 5AY

View Document

04/10/054 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/06/0120 June 2001 COMPANY NAME CHANGED G & M DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 20/06/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 16 THE TURNWAYS HEADINGLEY LEEDS LS6 3DU

View Document

03/12/993 December 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/09/9527 September 1995

View Document

27/09/9527 September 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994 RETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 12 PRINCE SQUARE HARROGATE HG1 1LY

View Document

01/06/921 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 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