- Company Overview for ALDERFORCE NORTH LIMITED (07160663)
- Filing history for ALDERFORCE NORTH LIMITED (07160663)
- People for ALDERFORCE NORTH LIMITED (07160663)
- Charges for ALDERFORCE NORTH LIMITED (07160663)
- More for ALDERFORCE NORTH LIMITED (07160663)
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) |
---|---|---|---|
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
27 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Oct 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
13 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
30 Apr 2010 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary | |
30 Apr 2010 | TM01 | Termination of appointment of Russell Eke as a director | |
30 Apr 2010 | AP03 | Appointment of Mohammed Adil as a secretary | |
30 Apr 2010 | AP01 | Appointment of Mr Raja Jameel Adil as a director | |
30 Apr 2010 | AD01 | Registered office address changed from 2 Bank Street Lincoln Lincolnshire LN2 1DR on 30 April 2010 | |
26 Apr 2010 | CERTNM |
Company name changed wilchap (lincoln) 10 LIMITED\certificate issued on 26/04/10
|
|
26 Apr 2010 | CONNOT | Change of name notice | |
17 Feb 2010 | NEWINC |
Incorporation
|