ALSTAN LIMITED

Company Documents

DateDescription
24/02/1724 February 2017 ORDER OF COURT - RESTORATION

View Document

02/07/092 July 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/0920 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2009

View Document

02/04/092 April 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/10/0817 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008

View Document

14/04/0814 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2008

View Document

09/10/079 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/0711 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/10/0618 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/04/065 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/10/0513 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/04/055 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/10/0422 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/04/0415 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/10/0317 October 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/11/0227 November 2002 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

21/11/0221 November 2002 RES RE:REPLACEMENT OF LIQUIDATOR

View Document

21/11/0221 November 2002 APPOINTMENT OF LIQUIDATOR

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM:
UNIT 1 COLNE VALE BUSINESS PARK
COLNE VALE ROAD MILNSBRIDGE
HUDDERSFIELD
WEST YORKSHIRE HD3 4NX

View Document

03/10/023 October 2002 APPOINTMENT OF LIQUIDATOR

View Document

03/10/023 October 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/022 October 2002 STATEMENT OF AFFAIRS

View Document

16/07/0216 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM:
UNIT 1 COLNE VALE BUSINESS PARK
COLNE VALE ROAD
MILNSBRIDGE
HUDDERSFIELD HD3 4NX

View Document

11/04/0111 April 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/01/9725 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/02/961 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/95

View Document

01/02/961 February 1996 ￯﾿ᄑ NC 50000/1000000
06/0

View Document

15/01/9615 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

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 documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/11/9415 November 1994 NC INC ALREADY ADJUSTED 25/08/94

View Document

15/11/9415 November 1994 ￯﾿ᄑ NC 1000/50000
25/08/94

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM:
HILLHOUSE SIDDINGS
ALDER STREET
FARTOWN
HUDDERSFIELD

View Document

12/09/9412 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM:
TRAFFORD HOUSE
7 LOSTOCK ROAD
DAVYHULME
MANCHESTER M31 1SU

View Document

17/04/9417 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS B62 8BL

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 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