ALUCRAFT SYSTEMS LIMITED

03667231
8TH FLOOR, CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
01 Jun 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 37 Buy now
18 May 2024 insolvency Liquidation In Administration Proposals 37 Buy now
27 Apr 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
21 Mar 2024 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
15 Mar 2024 incorporation Memorandum Articles 20 Buy now
15 Mar 2024 resolution Resolution 3 Buy now
07 Feb 2024 officers Termination of appointment of director (Jonathan Geoffrey Rawlings) 1 Buy now
15 Jan 2024 accounts Annual Accounts 26 Buy now
04 Jan 2024 mortgage Registration of a charge 78 Buy now
04 Jan 2024 mortgage Registration of a charge 78 Buy now
04 Jan 2024 mortgage Registration of a charge 77 Buy now
04 Jan 2024 mortgage Registration of a charge 72 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 mortgage Registration of a charge 72 Buy now
16 Jan 2023 accounts Annual Accounts 27 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 officers Termination of appointment of director (David Brown Manning) 1 Buy now
10 May 2022 officers Change of particulars for director (Mr Aidan Williamson) 2 Buy now
26 Jan 2022 officers Appointment of director (Mr Jonathan Geoffrey Rawlings) 2 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2021 accounts Annual Accounts 26 Buy now
27 Apr 2021 address Move Registers To Sail Company With New Address 1 Buy now
26 Apr 2021 address Change Sail Address Company With New Address 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 19 Buy now
14 Apr 2020 officers Termination of appointment of director (Gregory David Koral) 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 mortgage Registration of a charge 77 Buy now
30 Aug 2019 mortgage Registration of a charge 72 Buy now
21 Aug 2019 mortgage Registration of a charge 83 Buy now
21 Aug 2019 mortgage Registration of a charge 80 Buy now
12 Aug 2019 accounts Annual Accounts 19 Buy now
09 Aug 2019 officers Change of particulars for director (Mr David Brown Manning) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Gregory David Koral) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew James Ducker) 2 Buy now
03 Jun 2019 resolution Resolution 22 Buy now
22 Mar 2019 mortgage Registration of a charge 89 Buy now
20 Mar 2019 mortgage Registration of a charge 27 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 officers Termination of appointment of director (Rory O'sullivan) 1 Buy now
15 Nov 2018 officers Appointment of director (Mr Aidan Williamson) 2 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Rory O'sullivan) 1 Buy now
14 Nov 2018 officers Appointment of director (Mr Gregory David Koral) 2 Buy now
14 Nov 2018 officers Appointment of director (Mr David Brown Manning) 2 Buy now
14 Nov 2018 officers Appointment of director (Mr Andrew James Ducker) 2 Buy now
13 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2018 incorporation Memorandum Articles 4 Buy now
10 Oct 2018 resolution Resolution 4 Buy now
26 Sep 2018 resolution Resolution 4 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
26 Jul 2018 mortgage Registration of a charge 23 Buy now
26 Jul 2018 mortgage Registration of a charge 20 Buy now
17 May 2018 accounts Annual Accounts 18 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Annual Accounts 16 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2016 accounts Annual Accounts 9 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
02 Oct 2015 accounts Annual Accounts 9 Buy now
24 Nov 2014 accounts Annual Accounts 9 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
17 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
20 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
20 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
26 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
18 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
23 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 officers Appointment of director (Mr Rory O'sullivan) 2 Buy now
25 Aug 2011 officers Termination of appointment of director (Glyn Rolls) 1 Buy now
25 Aug 2011 officers Termination of appointment of secretary (David Rolls) 1 Buy now
25 Aug 2011 officers Appointment of secretary (Mr Rory O'sullivan) 1 Buy now
25 Aug 2011 officers Appointment of director (Mr Jack Mchugh) 2 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
06 Jan 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2009 officers Change of particulars for director (Glyn Rolls) 2 Buy now
09 Dec 2008 accounts Annual Accounts 7 Buy now
28 Nov 2008 annual-return Return made up to 13/11/08; full list of members 3 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from, 1-5 vanguard thame valley ind, est wilnecote, tamworth, staffordshire, B77 5DY 1 Buy now
27 Feb 2008 accounts Annual Accounts 7 Buy now
02 Dec 2007 address Registered office changed on 02/12/07 from: unit 5 swan park, kettlebrook road, tamworth, staffordshire B77 1AG 1 Buy now
15 Nov 2007 officers Director's particulars changed 1 Buy now
15 Nov 2007 annual-return Return made up to 13/11/07; full list of members 3 Buy now
09 May 2007 capital Ad 01/04/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Jan 2007 accounts Annual Accounts 7 Buy now
13 Nov 2006 annual-return Return made up to 13/11/06; full list of members 2 Buy now
28 Nov 2005 accounts Annual Accounts 8 Buy now
18 Nov 2005 annual-return Return made up to 25/10/05; full list of members 2 Buy now