A & L PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | Application to strike the company off the register |
26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/1412 December 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1310 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
09/03/129 March 2012 | Annual return made up to 16 November 2011 with full list of shareholders |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 38 MAIN STREET FARNSFIELD NEWARK NOTTINGHAMSHIRE NG22 8EA |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual return made up to 16 November 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA CAROL BAKER / 26/01/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0818 November 2008 | DIRECTOR RESIGNED ALAN BAKER |
18/11/0818 November 2008 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | SECRETARY RESIGNED ALAN BAKER |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/11/0723 November 2007 | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O BROOKS MAYFIELD 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB |
24/11/0624 November 2006 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/08/0615 August 2006 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
23/11/0523 November 2005 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
10/12/0410 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | SECRETARY RESIGNED |
10/12/0410 December 2004 | DIRECTOR RESIGNED |
10/12/0410 December 2004 | NEW DIRECTOR APPOINTED |
16/11/0416 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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