Advanced company searchLink opens in new window

ALANOD LIMITED

Company number 00592752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2011 AA Full accounts made up to 31 December 2010
07 Oct 2010 AP01 Appointment of Mrs Lorraine Heather Earl as a director
02 Aug 2010 TM02 Termination of appointment of Lorraine Earl as a secretary
15 Jul 2010 AP03 Appointment of Mrs Lorraine Heather Earl as a secretary
15 Jul 2010 AP03 Appointment of Mrs Lorraine Heather Earl as a secretary
15 Jul 2010 TM02 Termination of appointment of Roger Goldby as a secretary
04 Jun 2010 AA Full accounts made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for George Dennis Townsend on 1 May 2010
04 May 2010 CH01 Director's details changed for Frank Templin on 1 May 2010
04 May 2010 CH01 Director's details changed for Sebastian Hannu Mikael Steuer on 1 May 2010
04 May 2010 CH01 Director's details changed for Ingo Beyer on 1 May 2010
10 Jun 2009 363a Return made up to 01/05/09; full list of members
31 Mar 2009 AA Full accounts made up to 31 December 2008
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 10
27 Jun 2008 288a Director appointed frank templin
27 Jun 2008 288a Director appointed sebastian hannu mikael steuer
26 Jun 2008 288b Appointment terminated director hans blum
02 May 2008 363a Return made up to 01/05/08; full list of members
29 Apr 2008 AA Full accounts made up to 31 December 2007
18 Jan 2008 288b Director resigned
18 Jan 2008 288b Director resigned
14 May 2007 363s Return made up to 01/05/07; full list of members
27 Mar 2007 AA Full accounts made up to 31 December 2006
28 Jul 2006 403a Declaration of satisfaction of mortgage/charge