Advanced company searchLink opens in new window

ALCOCOM LIMITED

Company number 04694699

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2010 DS01 Application to strike the company off the register
07 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
07 Apr 2010 CH01 Director's details changed for Gunter Prehn on 12 March 2010
07 Apr 2010 CH04 Secretary's details changed for York Secretaries Limited on 12 March 2010
24 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Jun 2009 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
08 Apr 2009 363a Return made up to 12/03/09; full list of members
08 Apr 2009 288c Director's Change of Particulars / charles edge / 01/10/2008 / HouseName/Number was: , now: 32; Street was: flat 2 12 horbury crescent, now: chemin du nantet; Post Town was: london, now: ; Region was: , now: 1245 collonge-bellerive; Post Code was: W11 3NF, now: ; Country was: , now: switzerland
12 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Apr 2008 363a Return made up to 12/03/08; full list of members
17 Jan 2008 AA Accounts for a small company made up to 30 April 2007
13 Apr 2007 363a Return made up to 12/03/07; full list of members
22 Feb 2007 AA Accounts for a small company made up to 30 April 2006
28 Mar 2006 363a Return made up to 12/03/06; full list of members
06 Feb 2006 AA Accounts for a small company made up to 30 April 2005
02 Jun 2005 363s Return made up to 12/03/05; full list of members
17 May 2005 AA Full accounts made up to 30 April 2004
14 Apr 2004 363s Return made up to 12/03/04; full list of members
06 May 2003 CERTNM Company name changed camdex LIMITED\certificate issued on 06/05/03
23 Apr 2003 88(2)R Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100