ALFRED MCALPINE ASSET MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION (AM) LIMITED / 01/10/2018

View Document

29/08/1829 August 2018 ORDER OF COURT TO WIND UP

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR WESTLEY MAFFEI

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR WESTLEY MAFFEI

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED LEE ENTERPRISES 004 LIMITED CERTIFICATE ISSUED ON 22/10/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 ADOPT MEM AND ARTS 26/06/98

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: ASHBOURNE ROAD MACKWORTH DERBY DE22 4NB

View Document

25/06/9725 June 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

15/07/9415 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 COMPANY NAME CHANGED J.F. MILLER (ALLSOP) LIMITED CERTIFICATE ISSUED ON 14/07/92

View Document

28/02/9228 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 29/11/90; CHANGE OF MEMBERS

View Document

05/06/915 June 1991 S369(4) SHT NOTICE MEET 15/11/90

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9024 May 1990 EXEMPTION FROM APPOINTING AUDITORS 14/11/89

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/8715 August 1987 DIRECTOR RESIGNED

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

01/10/861 October 1986 DIRECTOR RESIGNED

View Document

05/09/865 September 1986 MEMORANDUM OF ASSOCIATION

View Document

15/08/8615 August 1986 NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: 50 OSMASTON ROAD DERBY

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