ALUMINIUM SERVICES (UK) LIMITED

06135417
5 MIDPOINT PARK, KINGSBURY ROAD MINWORTH SUTTON COLDFIELD B76 1AF

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2020 accounts Annual Accounts 16 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2020 insolvency Solvency Statement dated 23/03/20 1 Buy now
04 Jun 2020 resolution Resolution 1 Buy now
04 Jun 2020 resolution Resolution 1 Buy now
06 May 2020 officers Termination of appointment of director (Sara Williams) 1 Buy now
17 Apr 2020 resolution Resolution 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2020 accounts Annual Accounts 17 Buy now
21 Nov 2019 officers Change of particulars for director (Mr William Kenneth Sales Jr) 2 Buy now
21 Nov 2019 officers Change of particulars for director (Karla Renee Lewis) 2 Buy now
14 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Aug 2019 mortgage Statement of satisfaction of a charge 5 Buy now
25 Jul 2019 officers Change of particulars for director (Mr William Sales) 2 Buy now
08 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 officers Change of particulars for director (James Donald Roffman) 2 Buy now
02 Apr 2019 officers Termination of appointment of director (David Leslie Potts) 1 Buy now
20 Mar 2019 officers Termination of appointment of director (Gregg James Mollins) 1 Buy now
20 Mar 2019 officers Appointment of director (James Donald Roffman) 2 Buy now
03 Oct 2018 accounts Annual Accounts 17 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2017 accounts Annual Accounts 15 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 15 Buy now
29 Jul 2016 officers Appointment of director (Ms Sara Williams) 2 Buy now
29 Jul 2016 officers Appointment of director (Mr David Leslie Potts) 2 Buy now
29 Jul 2016 officers Appointment of director (Mr William Sales) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (David Harold Hannah) 1 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
10 Dec 2015 auditors Auditors Resignation Company 1 Buy now
14 Oct 2015 accounts Annual Accounts 30 Buy now
19 Mar 2015 annual-return Annual Return 6 Buy now
08 Sep 2014 accounts Annual Accounts 34 Buy now
22 Aug 2014 officers Appointment of director (Gregg Mollins) 3 Buy now
22 Aug 2014 officers Appointment of director (Karla Renee Lewis) 3 Buy now
22 Aug 2014 officers Termination of appointment of secretary (Ronald Terence Stocker) 2 Buy now
22 Aug 2014 officers Termination of appointment of director (Ronald Terence Stocker) 2 Buy now
22 Aug 2014 officers Termination of appointment of director (David Leslie Potts) 2 Buy now
22 Aug 2014 officers Appointment of director (David Harold Hannah) 3 Buy now
24 Mar 2014 annual-return Annual Return 6 Buy now
21 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
07 Oct 2013 accounts Annual Accounts 32 Buy now
21 Aug 2013 mortgage Registration of a charge 8 Buy now
21 May 2013 annual-return Annual Return 7 Buy now
18 Mar 2013 officers Change of particulars for director (Ronald Terence Stocker) 2 Buy now
18 Mar 2013 officers Change of particulars for secretary (Ronald Terence Stocker) 2 Buy now
03 Oct 2012 accounts Annual Accounts 30 Buy now
14 Mar 2012 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 31 Buy now
16 May 2011 officers Change of particulars for secretary (Ronald Terence Stocker) 2 Buy now
16 May 2011 officers Change of particulars for director (Ronald Terence Stocker) 2 Buy now
08 Mar 2011 annual-return Annual Return 6 Buy now
26 Jul 2010 accounts Annual Accounts 27 Buy now
07 Apr 2010 annual-return Annual Return 16 Buy now
27 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2010 accounts Annual Accounts 27 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Mar 2009 annual-return Return made up to 02/03/09; full list of members 5 Buy now
08 Jul 2008 accounts Annual Accounts 27 Buy now
29 Mar 2008 annual-return Return made up to 02/03/08; full list of members 5 Buy now
29 Mar 2008 address Location of register of members 1 Buy now
29 Mar 2008 address Location of debenture register 1 Buy now
19 Apr 2007 capital Ad 05/04/07--------- £ si 1999998@1=1999998 £ ic 2/2000000 2 Buy now
19 Apr 2007 resolution Resolution 11 Buy now
14 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
13 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
05 Apr 2007 resolution Resolution 3 Buy now
05 Apr 2007 capital Ad 22/03/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers Director resigned 1 Buy now
24 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Mar 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
24 Mar 2007 address Registered office changed on 24/03/07 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX 1 Buy now
24 Mar 2007 officers New director appointed 2 Buy now
02 Mar 2007 incorporation Incorporation Company 12 Buy now