- Company Overview for ALPRESS HYDRAULIC SERVICES LTD. (SC389888)
- Filing history for ALPRESS HYDRAULIC SERVICES LTD. (SC389888)
- People for ALPRESS HYDRAULIC SERVICES LTD. (SC389888)
- More for ALPRESS HYDRAULIC SERVICES LTD. (SC389888)
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) |
---|---|---|---|
12 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
31 Jul 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
23 Apr 2012 | AP01 | Appointment of Graeme John Fleming as a director | |
23 Apr 2012 | AP01 | Appointment of Alan Woodburn Menzies Thornton as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Albert Young as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Karl Young as a director | |
23 Apr 2012 | AD01 | Registered office address changed from 65 Back Sneddon Street Paisley PA3 2DD United Kingdom on 23 April 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
29 Dec 2010 | AP01 | Appointment of Karl Young as a director | |
15 Dec 2010 | AP01 | Appointment of Albert Young as a director | |
15 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2010
|
|
06 Dec 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
06 Dec 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
03 Dec 2010 | NEWINC | Incorporation |