ALLIANCE LABELS LIMITED

05839259
INTEGRITY PRINT LTD FIRST AVENUE WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON BA3 4BS

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
24 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2016 mortgage Statement of satisfaction of a charge 9 Buy now
03 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2016 officers Appointment of secretary (Mr Arthur Ayres) 2 Buy now
03 Nov 2016 officers Appointment of director (Mr Mark Edward Cornford) 2 Buy now
03 Nov 2016 officers Appointment of director (Mr Arthur John Ayres) 2 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 officers Termination of appointment of secretary (Ian Davies) 1 Buy now
03 Nov 2016 officers Termination of appointment of director (Ian Davies) 1 Buy now
12 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Feb 2016 accounts Annual Accounts 10 Buy now
20 Jan 2016 annual-return Annual Return 3 Buy now
20 Feb 2015 accounts Annual Accounts 10 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
15 Jan 2014 accounts Annual Accounts 4 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
20 Jun 2013 mortgage Registration of a charge 26 Buy now
22 Mar 2013 accounts Annual Accounts 4 Buy now
13 Jan 2013 officers Termination of appointment of director (Alan Mann) 1 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
07 Jan 2013 officers Change of particulars for director (Mr Alan Thomas Richard Mann) 2 Buy now
13 Jun 2012 annual-return Annual Return 4 Buy now
13 Jun 2012 officers Change of particulars for director (Mr Ian Davies) 2 Buy now
13 Jun 2012 officers Change of particulars for secretary (Mr Ian Davies) 1 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 accounts Annual Accounts 4 Buy now
15 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Alan Thomas Richard Mann) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Ian Davies) 2 Buy now
12 Mar 2010 accounts Annual Accounts 4 Buy now
09 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 4 Buy now
22 Sep 2008 accounts Amended Accounts 4 Buy now
24 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 4 Buy now
09 Aug 2007 accounts Accounting reference date extended from 30/06/07 to 31/07/07 1 Buy now
12 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
13 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2006 capital Ad 11/07/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Jun 2006 officers Secretary resigned 1 Buy now
30 Jun 2006 officers Director resigned 1 Buy now
22 Jun 2006 officers New director appointed 1 Buy now
22 Jun 2006 officers New secretary appointed;new director appointed 1 Buy now
22 Jun 2006 address Registered office changed on 22/06/06 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
07 Jun 2006 incorporation Incorporation Company 13 Buy now