ALDERLEY POOL & SPA LTD

Company Documents

DateDescription
16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 16 THE CIRCUIT ALDERLEY EDGE CHESHIRE SK9 7LT

View Document

08/11/118 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/11/118 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008622,00009028

View Document

08/11/118 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROUGHTON / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MILLS / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR DANIEL BROUGHTON

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE BROUGHTON

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 16 THE CIRCUIT ALDERLEY EDGE CHESHIRE SK9 7LT

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY AUBREY NOCKELS

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0822 July 2008 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0810 June 2008 SECRETARY APPOINTED AUBREY NOCKELS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MICHELLE LOUISE BROUGHTON

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE BROUGHTON

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 16 THE CIRCUIT, ALDERLEY EDGE STOCKPORT CHESHIRE SK9 7LT

View Document

03/03/063 March 2006 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