- Company Overview for ALEX INGLIS LIMITED (06092574)
- Filing history for ALEX INGLIS LIMITED (06092574)
- People for ALEX INGLIS LIMITED (06092574)
- Charges for ALEX INGLIS LIMITED (06092574)
- More for ALEX INGLIS LIMITED (06092574)
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) |
---|---|---|---|
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
06 Feb 2018 | PSC07 | Cessation of Muhammad Saqique as a person with significant control on 6 April 2016 | |
06 Feb 2018 | PSC02 | Notification of Nrg Fleet Services Limited as a person with significant control on 6 April 2016 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
23 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
04 Feb 2016 | TM01 | Termination of appointment of Russell Neil Markstein as a director on 2 February 2016 | |
29 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
08 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AD01 | Registered office address changed from Foundry Lane Hale Bank Widnes Cheshire WA8 8TZ England on 27 March 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of David Gates as a director | |
19 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
09 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
28 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
16 Feb 2011 | AD01 | Registered office address changed from 1 Summerson Road Bleak Hall Milton Keynes MK6 1LE on 16 February 2011 | |
17 Jun 2010 | AA | Full accounts made up to 30 September 2009 |