Advanced company searchLink opens in new window

ALLOY OVERHAUL LIMITED

Company number 06593625

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-07-07
  • GBP 100
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Aug 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Andreas Stylianou on 14 May 2010
05 Aug 2010 CH01 Director's details changed for Mario George Petrou on 14 May 2010
13 May 2010 AA Total exemption small company accounts made up to 31 May 2009
17 Aug 2009 363a Return made up to 14/05/09; full list of members
17 Aug 2009 288c Director's Change of Particulars / andreas stylianou / 14/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 80; Street was: 24 eversley park road, now: houndsden road; Area was: winchmore hill, now: ; Post Code was: N21 1JU, now: N21 1LY; Country was: , now: united kingdom
22 May 2008 288a Director appointed mario george petrou
22 May 2008 288a Director appointed andreas stylianou
19 May 2008 288b Appointment Terminated Director eurolife directors LIMITED
14 May 2008 NEWINC Incorporation