ALJACKS DES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of affairs

View Document

27/06/2427 June 2024 Registered office address changed from Unit 21 Morven Street Creswell Worksop Nottinghamshire S80 4AJ to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2024-06-27

View Document

26/06/2426 June 2024 Appointment of a voluntary liquidator

View Document

22/06/2422 June 2024 Statement of affairs

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

22/10/1922 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR MELVYN HISER / 03/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN HISER / 03/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

29/10/1829 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

23/11/1723 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR WOOD / 01/07/2012

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR WOOD / 01/07/2012

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SKELDING / 01/02/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN HISER / 01/02/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VICTOR WOOD / 01/02/2010

View Document

21/07/1021 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY CHESTERFIELD ACCOUNTING SOLUTIONS LIMITED

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR CHAPMAN

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CHESTERFIELD BUSINESS SOLUTIONS LIMITED

View Document

29/09/0929 September 2009 SECRETARY APPOINTED CHESTERFIELD ACCOUNTING SOLUTIONS LIMITED

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM UNIT 21 CRAGGS INDUSTRIAL PARK MORVEN STREET CRESWELL WORKSOP NOTTINGHAMSHIRE S80 4AJ

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 128 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NG

View Document

21/01/0921 January 2009 DISS40 (DISS40(SOAD))

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR JOHN VICTOR WOOD

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR MELVYN HISER

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

10/07/0710 July 2007 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