ALSO INCLUDED LIMITED
Company Documents
Date | Description |
---|---|
20/05/2420 May 2024 | Final Gazette dissolved following liquidation |
20/05/2420 May 2024 | Final Gazette dissolved following liquidation |
20/02/2420 February 2024 | Return of final meeting in a members' voluntary winding up |
05/09/235 September 2023 | Registered office address changed from C/O Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2023-09-05 |
15/04/2315 April 2023 | Liquidators' statement of receipts and payments to 2023-02-08 |
23/02/2223 February 2022 | Declaration of solvency |
17/02/2217 February 2022 | Appointment of a voluntary liquidator |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Registered office address changed from Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ to 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-02-17 |
05/11/215 November 2021 | Group of companies' accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Satisfaction of charge 2 in full |
22/10/2122 October 2021 | Satisfaction of charge 3 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
10/01/1710 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/10/1625 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
18/03/1618 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/04/1512 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/04/1413 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
23/02/1323 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/01/1312 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/12/1212 December 2012 | SUB-DIVISION 30/03/12 |
27/11/1227 November 2012 | APPOINTMENT TERMINATED, DIRECTOR DARRYL LEE |
27/11/1227 November 2012 | SUN DIVISION OF EACH ORD SHARE OF £1.00 INTO 100ORD SHARES OF £0.01 EACH. 30/03/2012 |
27/11/1227 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
27/11/1227 November 2012 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LEE |
27/11/1227 November 2012 | DIRECTOR APPOINTED MR NICHOLAS JAMES WHATMORE |
19/04/1219 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
09/12/119 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/06/1113 June 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR APPOINTED DR VICTORIA LEE |
01/06/111 June 2011 | DIRECTOR APPOINTED PETER DANIEL DONE |
01/06/111 June 2011 | DIRECTOR APPOINTED MRS JACQUELINE ANNE SIDDONS |
01/06/111 June 2011 | DIRECTOR APPOINTED EMILY JOAN ISMAIL |
01/06/111 June 2011 | DIRECTOR APPOINTED NICOLA ANNE DONE-ORRELL |
01/06/111 June 2011 | DIRECTOR APPOINTED MS LEA ANNE DONE-JACKSON |
03/02/113 February 2011 | 20/10/10 STATEMENT OF CAPITAL GBP 24 |
29/10/1029 October 2010 | DIRECTOR APPOINTED FRED DONE |
25/10/1025 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1025 October 2010 | SECRETARY APPOINTED SIMON ISMAIL |
25/10/1025 October 2010 | DIRECTOR APPOINTED DARRYL MARK LEE |
25/10/1025 October 2010 | DIRECTOR APPOINTED SIMON ISMAIL |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 3RD FLOOR, WHITE ROSE HOUS 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
09/06/109 June 2010 | ARTICLES OF ASSOCIATION |
28/05/1028 May 2010 | ADOPT ARTICLES 19/05/2010 |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALSO INCLUDED LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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