ALWIN & MCGREGOR LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
FLOOR 6 DUNDAS HOUSE
DUNDAS STREET
MIDDLESBROUGH
TS1 1HY

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SKENE

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA HART

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SKENE / 14/12/2013

View Document

11/04/1411 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HART / 14/12/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
B1 BUSINESS CENTER
SUITE 206, DAVYFIELD ROAD
BLACKBURN.
BB1 2QY
ENGLAND

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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