ALC ENABLE GROUP LTD

Company Documents

DateDescription
04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM MORGAN ROSE 37 MARLOWES HEMEL HEMPSTEAD HP1 1LD

View Document

02/07/192 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/07/192 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/07/192 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

08/03/198 March 2019 COMPANY NAME CHANGED ALC BUSINESS SOLUTIONS LTD. CERTIFICATE ISSUED ON 08/03/19

View Document

07/02/197 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 57

View Document

29/08/1729 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1721 August 2017 CESSATION OF EMERNICK SERVICES LTD AS A PSC

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WORKMAN

View Document

11/08/1711 August 2017 CESSATION OF NICHOLAS JAMES WORKMAN AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERNICK SERVICES LTD

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED A LA CARTE BUSINESS SOLUTIONS LTD. CERTIFICATE ISSUED ON 28/11/14

View Document

08/07/148 July 2014 CHANGE OF NAME 30/06/2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW CONNOLLY

View Document

22/04/1422 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 104

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WORKMAN / 15/08/2013

View Document

17/07/1317 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 102

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: 15 GEORGE STREET BERKHAMSTED HERTS HP4 2EG UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONNOLLY / 20/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONNOLLY / 20/06/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONNOLLY / 17/04/2012

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1214 April 2012 COMPANY NAME CHANGED A LA CARTE SEARCH AND SELECTION LIMITED CERTIFICATE ISSUED ON 14/04/12

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

29/03/1229 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1215 February 2012 CHANGE OF NAME 07/02/2012

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED NICHOLAS JAMES WORKMAN

View Document

23/09/1123 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 102

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 14 BOURNE END LANE, BOURNE END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2RL

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 29/03/10 NO CHANGES

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CONNOLLY / 06/05/2008

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 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