ALCO SERVICES LIMITED

03527998
12-14 PERCY STREET ROTHERHAM SOUTH YORKSHIRE S65 1ED

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2019 officers Termination of appointment of director (Judith Isabel Cousins Woodrow) 1 Buy now
27 Sep 2019 officers Termination of appointment of secretary (Judith Isabel Cousins Woodrow) 1 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
29 Mar 2018 officers Termination of appointment of director (Jeremy Edward Healy) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 5 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
07 Jun 2016 accounts Annual Accounts 7 Buy now
18 Mar 2016 annual-return Annual Return 6 Buy now
16 Dec 2015 accounts Annual Accounts 7 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
21 Jan 2015 officers Change of particulars for director (Mr Jeremy Edward Healy) 2 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
11 Apr 2014 annual-return Annual Return 6 Buy now
12 Dec 2013 accounts Annual Accounts 7 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
20 Dec 2012 accounts Annual Accounts 7 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
15 Nov 2010 accounts Annual Accounts 6 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Hallam Corporate Services Limited) 1 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Return made up to 16/03/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
21 Apr 2008 annual-return Return made up to 16/03/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 6 Buy now
30 Apr 2007 annual-return Return made up to 16/03/07; full list of members 3 Buy now
06 Feb 2007 accounts Annual Accounts 6 Buy now
24 Apr 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
06 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB 1 Buy now
10 Apr 2005 annual-return Return made up to 16/03/05; full list of members 3 Buy now
09 Feb 2005 accounts Annual Accounts 3 Buy now
02 Apr 2004 annual-return Return made up to 16/03/04; full list of members 7 Buy now
08 Feb 2004 accounts Annual Accounts 3 Buy now
24 Apr 2003 annual-return Return made up to 16/03/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 3 Buy now
28 Mar 2002 annual-return Return made up to 16/03/02; full list of members 6 Buy now
25 Jan 2002 accounts Annual Accounts 4 Buy now
09 Jan 2002 officers Director resigned 1 Buy now
02 Jan 2002 officers Director resigned 1 Buy now
18 Dec 2001 officers New director appointed 2 Buy now
25 May 2001 annual-return Return made up to 16/03/01; full list of members 6 Buy now
01 Feb 2001 accounts Annual Accounts 4 Buy now
24 May 2000 incorporation Memorandum Articles 6 Buy now
24 May 2000 resolution Resolution 1 Buy now
24 May 2000 annual-return Return made up to 16/03/00; full list of members 6 Buy now
23 Mar 2000 accounts Annual Accounts 3 Buy now
23 Mar 2000 resolution Resolution 1 Buy now
26 May 1999 annual-return Return made up to 16/03/99; full list of members 6 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers New director appointed 2 Buy now
21 Aug 1998 officers Director resigned 1 Buy now
16 Mar 1998 incorporation Incorporation Company 13 Buy now