ALC ACCESSORIES LIMITED

07100237
39 HIGH STREET ORPINGTON KENT BR6 0JE

Documents

Documents
Date Category Description Pages
19 Dec 2017 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Sep 2017 accounts Annual Accounts 9 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
08 Mar 2016 accounts Annual Accounts 7 Buy now
02 Jun 2015 accounts Annual Accounts 7 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
13 Feb 2013 annual-return Annual Return 3 Buy now
30 Sep 2012 accounts Annual Accounts 8 Buy now
04 Apr 2012 annual-return Annual Return 3 Buy now
15 Mar 2012 annual-return Annual Return 3 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
08 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
08 Dec 2011 officers Termination of appointment of director (Chris Mcgurran) 1 Buy now
08 Dec 2011 officers Appointment of director (Mr Edis Cinar) 2 Buy now
08 Dec 2011 officers Appointment of director (Mr Chris David Mcgurran) 2 Buy now
08 Dec 2011 officers Termination of appointment of secretary (Tracey Taylor) 1 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
31 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Aug 2011 officers Termination of appointment of director (Paul Taylor) 2 Buy now
11 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2011 accounts Annual Accounts 2 Buy now
09 Feb 2011 annual-return Annual Return 4 Buy now
09 Dec 2009 incorporation Incorporation Company 8 Buy now