A & L ELECTRICAL LIMITED

Company Documents

DateDescription
05/03/195 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2019:LIQ. CASE NO.1

View Document

07/02/187 February 2018 NOTIFICATION OF PSC STATEMENT ON 07/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 127 HAMPTON ROAD BRISTOL BS6 6JE

View Document

01/02/181 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/181 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/02/181 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKETT / 26/06/2015

View Document

15/03/1615 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ADAM LUCKETT / 09/05/2015

View Document

10/03/1610 March 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM C/O ADAM LUCKETT 18 SUTHERLAND PLACE CLIFTON BRISTOL BS8 2TZ

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKETT / 11/01/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM LUCKETT / 11/01/2012

View Document

08/04/128 April 2012 REGISTERED OFFICE CHANGED ON 08/04/2012 FROM C/O ADAM LUCKETT 18 SUTHERLAND PLACE CLIFTON BRISTOL BS8 2TZ UNITED KINGDOM

View Document

08/04/128 April 2012 REGISTERED OFFICE CHANGED ON 08/04/2012 FROM C/O ADAM LUCKETT 300 NORTH STREET BEDMINSTER BRISTOL BS3 1JU ENGLAND

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 27 GREVILLE ROAD BEDMINSTER BRISTOL BS3 1LN

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM LUCKETT / 01/01/2011

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PHIBBEN / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM LUCKETT / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKETT / 23/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 30-31 ST. JAMES PLACE, MANGOTSFIELD, BRISTOL AVON BS16 9JB

View Document

02/03/042 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

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