Advanced company searchLink opens in new window

ALLIANCE ALLOYS LIMITED

Company number 06785552

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 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2010 DS01 Application to strike the company off the register
06 Jul 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
06 Jul 2010 CH01 Director's details changed for Mr John Robert Sissons on 7 January 2010
05 Jul 2010 AA Total exemption small company accounts made up to 5 April 2009
28 Jun 2010 AD01 Registered office address changed from Neil Joseph Wilson Accountants & Auditors 1st Floor 85-87 Middle Lane Clifton Rotherham South Yorkshire S65 2TE on 28 June 2010
29 Sep 2009 287 Registered office changed on 29/09/2009 from c/o cbf accountants & auditors 1ST floor, 85-87 middle lane clifton rotherham south yorkshire S65 2TE united kingdom
07 Jul 2009 288b Appointment Terminated Director daniel sisson
07 Jul 2009 288a Director appointed mr john robert sissons
21 Jan 2009 288b Appointment Terminated Director john sissons
21 Jan 2009 288b Appointment Terminated Secretary john sissons
21 Jan 2009 288b Appointment Terminated Director carol sissons
21 Jan 2009 288b Appointment Terminated Secretary carol sissons
21 Jan 2009 288a Director appointed mr daniel robert sisson
15 Jan 2009 225 Accounting reference date shortened from 31/01/2010 to 05/04/2009
07 Jan 2009 NEWINC Incorporation