ALUMINIUM CAPPING SERVICES LIMITED

Company Documents

DateDescription
03/10/193 October 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/07/193 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM FORDS PACKAGING SYSTEMS LTD RONALD CLOSE WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD MK42 7SH

View Document

18/10/1818 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/10/1818 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1818 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ANNE WHINCUP / 30/07/2015

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRIM

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MS LAURA WHINCUP

View Document

23/08/1323 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR GEOFFREY BRIM

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELWRIGHT

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 30-32 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD MK42 7AF

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER TROMANS

View Document

13/10/1013 October 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY ROGER TROMANS

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR DAVID ANDREW LOWE

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR JOHN DAVID WHEELWRIGHT

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC HANDFORD

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY ROGER TROMANS

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 S80A AUTH TO ALLOT SEC 01/02/01

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST 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

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/09/932 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/08/9213 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

19/08/9119 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 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