ALFORM EXTRUSIONS LIMITED

Company Documents

DateDescription
25/02/2025 February 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/01/2014 January 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/09/194 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/05/197 May 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/04/1915 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM UNIT 7 HOLTON HEATH TRADING PARK HOLTON HEATH POOLE DORSET BH16 6LG

View Document

22/02/1922 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009207,00009155

View Document

23/01/1923 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDGAR WILLSHIRE / 06/11/2018

View Document

06/11/186 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDGAR WILLSHIRE / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROBERT WELLS / 06/11/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARTIN PEDLEY / 06/11/2018

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025806180003

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/03/148 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

28/02/1128 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/03/1019 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

01/05/081 May 2008 DIRECTOR APPOINTED LUKE ROBERT WELLS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 16/12/96

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 16/12/96

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/12/9623 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 07/02/95; 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

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 07/02/94; CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93

View Document

16/02/9316 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 AUDITOR'S RESIGNATION

View Document

13/03/9213 March 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 £ NC 100/350000 12/08/91

View Document

21/08/9121 August 1991 NC INC ALREADY ADJUSTED 12/08/91

View Document

21/08/9121 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/91

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED CURSITOR (SEVENTY-SIX) LIMITED CERTIFICATE ISSUED ON 28/06/91

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 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