ALCOM SYSTEMS LTD

Company Documents

DateDescription
21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/04/2321 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-12-04

View Document

01/02/221 February 2022 Liquidators' statement of receipts and payments to 2021-12-04

View Document

12/03/1912 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2018:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2017:LIQ. CASE NO.1

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 128 PARK AVENUE NORTHFLEET GRAVESEND KENT DA11 8DG

View Document

29/12/1629 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

29/12/1629 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1629 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/12/1621 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

15/09/1615 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM UNIT 3A LONDON HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4SL ENGLAND

View Document

01/07/131 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/05/1231 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM UNIT 201 MATRIX BUSINESS CENTRE VICTORIA ROAD DARTFORD KENT DA1 5AJ ENGLAND

View Document

06/06/116 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE ALDRIDGE / 20/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ALDRIDGE / 20/09/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 18 PRETORIA ROAD GILLINGHAM KENT ME7 4ND ENGLAND

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ALDRIDGE / 23/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE ALDRIDGE / 23/04/2010

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 17 SOUTHFIELDS GREEN SINGLEWELL GRAVESEND KENT DA11 7AD

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE ALDRIDGE / 06/12/2008

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES ALDRIDGE / 06/12/2008

View Document

03/12/093 December 2009 Annual return made up to 23 April 2008 with full list of shareholders

View Document

03/12/093 December 2009 Annual return made up to 23 April 2009 with full list of shareholders

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 18 PRETORIA ROAD GILLINGHAM ME7 4ND

View Document

27/01/0927 January 2009 DISS40 (DISS40(SOAD))

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 OFF APPOINTED SHAR ISSU 23/04/07

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR 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