- Company Overview for ALFCO TRADING INTERNATIONAL LTD (04153362)
- Filing history for ALFCO TRADING INTERNATIONAL LTD (04153362)
- People for ALFCO TRADING INTERNATIONAL LTD (04153362)
- Charges for ALFCO TRADING INTERNATIONAL LTD (04153362)
- More for ALFCO TRADING INTERNATIONAL LTD (04153362)
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) |
---|---|---|---|
24 Mar 2006 | 363a | Return made up to 02/02/06; full list of members | |
10 Mar 2005 | 363s | Return made up to 02/02/05; full list of members | |
30 Dec 2004 | AA | Total exemption small company accounts made up to 28 February 2004 | |
17 Feb 2004 | 363s | Return made up to 02/02/04; full list of members | |
31 Jan 2004 | AA | Total exemption small company accounts made up to 28 February 2003 | |
30 Dec 2003 | 363s |
Return made up to 02/02/03; full list of members
|
|
11 Feb 2003 | CERTNM | Company name changed socks house (manchester) LIMITED\certificate issued on 11/02/03 | |
26 Jul 2002 | 395 | Particulars of mortgage/charge | |
01 May 2002 | AA | Total exemption small company accounts made up to 28 February 2002 | |
25 Feb 2002 | 363s |
Return made up to 02/02/02; full list of members
|
|
20 Feb 2002 | 288a | New director appointed | |
20 Feb 2002 | 288a | New secretary appointed | |
20 Feb 2002 | 288b | Director resigned | |
20 Feb 2002 | 287 | Registered office changed on 20/02/02 from: 372 katherine street ashton under lyne lancashire OL6 7BD | |
11 Jan 2002 | 288b | Secretary resigned | |
11 Jan 2002 | 288b | Director resigned | |
11 Jan 2002 | 287 | Registered office changed on 11/01/02 from: 36 chester square ashton under lyne lancashire OL6 7TW | |
11 Jan 2002 | 288a | New director appointed | |
25 Jun 2001 | 287 | Registered office changed on 25/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP | |
02 Feb 2001 | NEWINC | Incorporation |