ASSET AND LAND ENVIRONMENTAL LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1520 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/03/1427 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PINCKNEY

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK PINCKNEY

View Document

14/03/1314 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

05/03/135 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/03/135 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/135 March 2013 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

13/02/1313 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/11/127 November 2012 COMPANY NAME CHANGED ASSET AND LAND RECOVERY LIMITED CERTIFICATE ISSUED ON 07/11/12

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED ASSET AND LAND ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 15/10/12

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED RICHARD JAMES DAVIES

View Document

24/06/1124 June 2011 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN O DONNELL

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED MARK EDWARD PINCKNEY

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JANE WILLIAMS

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED K-SERVE GROUP LIMITED CERTIFICATE ISSUED ON 18/12/08

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP OWEN

View Document

18/09/0818 September 2008 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KILROE / 01/01/2006

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 COMPANY NAME CHANGED STORSHELL LIMITED CERTIFICATE ISSUED ON 27/07/04

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 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