- Company Overview for ALNO CONTRACTS LIMITED (02517478)
- Filing history for ALNO CONTRACTS LIMITED (02517478)
- People for ALNO CONTRACTS LIMITED (02517478)
- Charges for ALNO CONTRACTS LIMITED (02517478)
- More for ALNO CONTRACTS LIMITED (02517478)
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) |
---|---|---|---|
11 Dec 2012 | TM01 | Termination of appointment of Kirbac Celikbas as a director | |
04 Dec 2012 | AD01 | Registered office address changed from Shaw Cross Court Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 4 December 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from Unit 1 North Downs Business Park Pilgrims Way Dunton Green Sevenoaks Kent TN13 2TL on 6 September 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
30 May 2012 | AP01 | Appointment of Kirbac Hakan Celikbas as a director | |
09 May 2012 | TM01 | Termination of appointment of Dean Williams as a director | |
09 May 2012 | TM01 | Termination of appointment of Robert Payton as a director | |
09 May 2012 | AP01 | Appointment of Mr Jonathon Paul Wagstaff as a director | |
27 Apr 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Robert David Payton on 11 July 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Jan 2010 | CERTNM |
Company name changed built-in LIMITED\certificate issued on 28/01/10
|
|
10 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2009 | 288c | Director's change of particulars / dean williams / 07/08/2009 | |
03 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
09 May 2008 | 288b | Appointment terminated director martin knight | |
09 May 2008 | 288b | Appointment terminated secretary martin knight | |
14 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 |