- Company Overview for ALLOY LTD (03567784)
- Filing history for ALLOY LTD (03567784)
- People for ALLOY LTD (03567784)
- Charges for ALLOY LTD (03567784)
- Registers for ALLOY LTD (03567784)
- More for ALLOY LTD (03567784)
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) |
---|---|---|---|
18 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of James Alexander George Blyth as a director on 6 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Matthew Leigh Plested as a director on 6 July 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
10 May 2017 | TM01 | Termination of appointment of Andrew John Fayle as a director on 7 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Geoffrey Peter Mccormick as a director on 7 May 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Nicholas Vessey as a director on 23 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
15 Apr 2015 | AP01 | Appointment of Andrew John Fayle as a director on 13 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Stephen Brian Taylor as a director on 6 February 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH01 | Director's details changed for Nicholas Vessey on 6 May 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Mr Geoffrey Peter Mccormick on 14 October 2010 |