AALBERTS INVESTMENTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Termination of appointment of Andre in Het Veld as a director on 2024-09-25

View Document

14/03/2414 March 2024 Appointment of Mrs Anne Taylor as a secretary on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Claire Anne Housley as a secretary on 2024-03-01

View Document

14/03/2414 March 2024 Termination of appointment of Claire Anne Housley as a director on 2024-03-01

View Document

14/03/2414 March 2024 Appointment of Mr Andre in Het Veld as a director on 2024-03-01

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Weibe Arnold Pelsma as a director on 2023-09-08

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/12/228 December 2022 Appointment of Mr Jeroen Praas as a director on 2022-11-15

View Document

26/10/2226 October 2022 Appointment of Mrs Claire Anne Housley as a director on 2022-10-19

View Document

26/10/2226 October 2022 Termination of appointment of Craig Malloy as a director on 2022-10-19

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR WEIBE ARNOLD PELSMA

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAN AALBERTS

View Document

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

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
HAIGH PARK ROAD
STOURTON
LEEDS
WEST YORKSHIRE
LS10 1RT

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR IAN MARTIN HOWARTH

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAN AALBERTS / 06/04/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MICHAEL PARKER / 06/04/2011

View Document

06/04/116 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 CAP 550087 02/12/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: G OFFICE CHANGED 23/02/07 HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1NA

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: G OFFICE CHANGED 23/08/05 39-43 BILTON WAY LUTON BEDFORDSHIRE LU1 1UU

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: G OFFICE CHANGED 02/12/02 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED DOVELINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/11/02

View Document

22/02/0222 February 2002 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