GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Alfa Engineering Aldford Hall Chester Road Aldford, Chester Cheshire United Kingdom on 17th December 2018 to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ
filed on: 17th, December 2018
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2018 from 30th November 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 29th May 2018 director's details were changed
filed on: 29th, May 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093120350001, created on 8th February 2018
filed on: 10th, February 2018
|
mortgage |
Free Download
(23 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 27th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 27th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th August 2017
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2017
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Penrhyn Isaf High Street Aberffraw Ty Croes Gwynedd LL63 5PJ on 31st January 2017 to Alfa Engineering Aldford Hall Chester Road Aldford, Chester Cheshire
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th January 2017
filed on: 30th, January 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 30th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th November 2016
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed yns mon smoked fish LIMITEDcertificate issued on 13/01/16
filed on: 13th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2014
|
incorporation |
Free Download
(27 pages)
|