- Company Overview for ALKALI LIMITED (06458830)
- Filing history for ALKALI LIMITED (06458830)
- People for ALKALI LIMITED (06458830)
- More for ALKALI LIMITED (06458830)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2013 | CH01 | Director's details changed for Mrs. Lynsey Mason on 11 July 2013 | |
29 Apr 2013 | AP01 | Appointment of Mrs. Lynsey Mason as a director on 29 April 2013 | |
29 Apr 2013 | TM01 | Termination of appointment of Domenico Ramundo as a director on 29 April 2013 | |
15 Mar 2013 | AP01 | Appointment of Mr. Domenico Ramundo as a director on 1 February 2013 | |
15 Mar 2013 | TM01 | Termination of appointment of Lynsey Mason as a director on 1 February 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from 2nd Floor, De Burgh House Market Road Wickford Essex SS11 0BB on 8 March 2013 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2012 | CH01 | Director's details changed for Miss. Lynsey Greaves on 7 May 2012 | |
17 Jan 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
|
|
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
18 Jan 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 May 2009 | 288c | Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG | |
22 Dec 2008 | 363a | Return made up to 21/12/08; full list of members | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Region was: essex, now: ; Post Code was: SS11 8AB, now: SS12 0BB | |
07 Feb 2008 | 122 | £ nc 1000000/10000 10/01/08 | |
21 Dec 2007 | NEWINC | Incorporation |