- Company Overview for ALFA FINISHING SYSTEMS LIMITED (05978534)
- Filing history for ALFA FINISHING SYSTEMS LIMITED (05978534)
- People for ALFA FINISHING SYSTEMS LIMITED (05978534)
- More for ALFA FINISHING SYSTEMS LIMITED (05978534)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2011 | DS01 | Application to strike the company off the register | |
29 Mar 2011 | AD01 | Registered office address changed from Unit 7 Acorn Court, Butts Street Leigh Lancashire WN7 3DD United Kingdom on 29 March 2011 | |
25 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2010-01-18
|
|
18 Jan 2010 | CH01 | Director's details changed for Mark Whelan on 18 January 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from Unit 8 Saville Street Bolton BL2 1BY on 18 January 2010 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
29 Jan 2009 | 363a | Return made up to 25/10/08; full list of members | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
02 Feb 2008 | 363s | Return made up to 25/10/07; full list of members | |
02 Feb 2008 | 363(288) |
Director's particulars changed
|
|
02 Feb 2008 | 363(287) |
Registered office changed on 02/02/08
|
|
10 Dec 2006 | 88(2)R | Ad 25/10/06--------- £ si 99@1=99 £ ic 1/100 | |
10 Dec 2006 | 288a | New director appointed | |
10 Dec 2006 | 288a | New secretary appointed;new director appointed | |
10 Dec 2006 | 288a | New director appointed | |
03 Nov 2006 | 288b | Director resigned |