- Company Overview for ALCONTROL FINANCIAL LIMITED (04105095)
- Filing history for ALCONTROL FINANCIAL LIMITED (04105095)
- People for ALCONTROL FINANCIAL LIMITED (04105095)
- Charges for ALCONTROL FINANCIAL LIMITED (04105095)
- Insolvency for ALCONTROL FINANCIAL LIMITED (04105095)
- More for ALCONTROL FINANCIAL LIMITED (04105095)
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 Aug 2017 | TM01 | Termination of appointment of Peter Edward Bream as a director on 2 July 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Rudy Zantman as a director on 3 July 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Ralf Lutz Eckhardt as a director on 3 July 2017 | |
18 Aug 2017 | MR04 | Satisfaction of charge 5 in full | |
18 Aug 2017 | MR04 | Satisfaction of charge 041050950006 in full | |
18 Aug 2017 | MR04 | Satisfaction of charge 4 in full | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 19 December 2016 | |
09 Dec 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 041050950006 | |
16 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
26 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
14 Apr 2016 | MR01 | Registration of charge 041050950006, created on 13 April 2016 | |
29 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
25 Mar 2014 | AUD | Auditor's resignation | |
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
06 Nov 2012 | AP01 | Appointment of Mr Peter Edward Bream as a director | |
27 Sep 2012 | TM01 | Termination of appointment of David Humphreys as a director | |
27 Sep 2012 | TM02 | Termination of appointment of David Humphreys as a secretary |