ALFASOUND DUPLICATIONS LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY BOWEN / 01/01/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
ST MARINS STUDIO GREENBANK ROAD
SALE
CHESHIRE
M33 5PL

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOWEN / 01/01/2016

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
THE OLD SCHOOL HOUSE
1 GREEN LANE
ASHTON ON MERSEY SALE
CHESHIRE
M33 5PN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOWEN / 01/10/2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BOWEN / 01/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/12/00

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 � IC 999/249 01/04/99 � SR 750@1=750

View Document

25/04/9925 April 1999 750 POS 01/04/99

View Document

19/04/9919 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 INTERIM ACCOUNTS MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/09/965 September 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/965 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: ST MARTINS STUDIOS GREENBANK ROAD ASHTON UPON MERSEY SALE CHESHIRE M33 5PN

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 169 KINGSWAY BURNAGE MANCHESTER M19 2ND

View Document

16/09/9216 September 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/10/9012 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/09/9014 September 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 19-21 GREEN STREET STOCKPORT SK3 8AG

View Document

07/12/887 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: G OFFICE CHANGED 28/11/88 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

28/11/8828 November 1988 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 COMPANY NAME CHANGED MOVEVIEW LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

02/09/882 September 1988 ALTER MEM AND ARTS 050888

View Document

27/07/8827 July 1988 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