ALUMASC D DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/01/117 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 COMPANY NAME CHANGED APEX GUTTER AND DRAINAGE LIMITED
CERTIFICATE ISSUED ON 09/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED DORANDA LIMITED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/02/1023 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

14/07/0914 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MAGSON

View Document

07/05/097 May 2009 DIRECTOR APPOINTED RICHARD JAMES COOKMAN

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL NUNN

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM:
THE ALUMASC GROUP PLC
STATION ROAD
BURTON LATIMER
KETTERING NORTHANTS NN15 5JP

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/03/0020 March 2000 ￯﾿ᄑ NC 1000/60000
07/02/00

View Document

20/03/0020 March 2000 NC INC ALREADY ADJUSTED 07/02/00

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

19/05/9819 May 1998 EXEMPTION FROM APPOINTING AUDITORS 28/04/97

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 S252 DISP LAYING ACC 12/09/95

View Document

03/10/953 October 1995 S366A DISP HOLDING AGM 12/09/95

View Document

03/10/953 October 1995 S386 DISP APP AUDS 12/09/95

View Document

18/09/9518 September 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM:
ESGAIR FARM ESTATE
LLANBRYNMAIR
POWYS
SY19

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 23/12/94; NO CHANGE 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

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 SECRETARY RESIGNED

View Document

23/12/9223 December 1992 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