- Company Overview for ALE WIND SERVICES LTD (08533513)
- Filing history for ALE WIND SERVICES LTD (08533513)
- People for ALE WIND SERVICES LTD (08533513)
- Charges for ALE WIND SERVICES LTD (08533513)
- Registers for ALE WIND SERVICES LTD (08533513)
- More for ALE WIND SERVICES LTD (08533513)
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) |
---|---|---|---|
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 May 2017 | MR05 | All of the property or undertaking has been released from charge 085335130001 | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Oct 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
03 Oct 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
03 Oct 2016 | EH01 | Elect to keep the directors' register information on the public register | |
27 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
22 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2013 | MR01 | Registration of charge 085335130001 | |
26 Jun 2013 | TM01 | Termination of appointment of William Yuill as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director | |
21 Jun 2013 | AP01 | Appointment of Mark Harries as a director | |
21 Jun 2013 | AP01 | Appointment of Malachy Mcdonnell as a director | |
18 Jun 2013 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 18 June 2013 | |
18 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
18 Jun 2013 | TM01 | Termination of appointment of Mitre Directors Limited as a director | |
18 Jun 2013 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
17 Jun 2013 | CERTNM |
Company name changed intercede 2471 LIMITED\certificate issued on 17/06/13
|
|
17 May 2013 | NEWINC | Incorporation |