- Company Overview for ALUMINIUM PRODUCTS WORMER LIMITED (06435133)
- Filing history for ALUMINIUM PRODUCTS WORMER LIMITED (06435133)
- People for ALUMINIUM PRODUCTS WORMER LIMITED (06435133)
- More for ALUMINIUM PRODUCTS WORMER LIMITED (06435133)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Feb 2010 | AR01 |
Annual return made up to 22 November 2009 with full list of shareholders
Statement of capital on 2010-02-15
|
|
15 Feb 2010 | CH01 | Director's details changed for Mrs Cheryl Meekel on 15 February 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
03 Dec 2008 | 288c | Secretary's Change of Particulars / everardus meekel / 03/12/2008 / HouseName/Number was: , now: 5; Street was: 5 stephen lane, now: stephen lane; Post Code was: S35 8QZ, now: S35 8QY; Country was: , now: england; Occupation was: , now: director | |
03 Dec 2008 | 288c | Director's Change of Particulars / cheryl meekel / 03/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: 5 stephen lane, now: stephen lane; Post Code was: S35 8QZ, now: S35 8QY; Country was: , now: england | |
28 May 2008 | 288a | Director appointed cheryl meekel | |
28 May 2008 | 288a | Secretary appointed everardus meekel | |
27 Nov 2007 | 288b | Director resigned | |
27 Nov 2007 | 288b | Secretary resigned | |
22 Nov 2007 | NEWINC | Incorporation |