ALFRESCO ZONE LTD

06154268
15 - 17 CHURCH STREET STOURBRIDGE DY8 1LU

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 8 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 7 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
18 Nov 2010 accounts Annual Accounts 8 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 accounts Annual Accounts 7 Buy now
19 Oct 2009 officers Change of particulars for director (Anne Marie Homer) 2 Buy now
19 Oct 2009 officers Termination of appointment of secretary (Keith Evans) 1 Buy now
19 Oct 2009 officers Appointment of secretary (Mrs Anne Marie Homer) 1 Buy now
12 May 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
12 May 2009 officers Secretary appointed mr keith evans 1 Buy now
12 May 2009 officers Appointment terminated secretary marina parry 1 Buy now
08 Jan 2009 accounts Annual Accounts 3 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from swinford house, albion st brierley hill dudley west midlands DY5 3EE 1 Buy now
29 Mar 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
28 Mar 2008 officers Secretary's change of particulars / marina parry / 28/12/2007 2 Buy now
27 Jul 2007 officers New secretary appointed 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
26 Jul 2007 officers New secretary appointed 1 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: phoenix house castle street tipton DY4 8HP 1 Buy now
26 Jul 2007 officers Secretary resigned 1 Buy now
01 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2007 officers New secretary appointed 1 Buy now
09 May 2007 officers New director appointed 1 Buy now
13 Mar 2007 officers Secretary resigned 1 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 incorporation Incorporation Company 9 Buy now