GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-28
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2020-06-30 (was 2020-12-31).
filed on: 16th, March 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-06-30 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-28
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2020-06-26 secretary's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-11
filed on: 11th, March 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 26th, February 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-14 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 072972340002 in full
filed on: 14th, October 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-28
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 072972340001 in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-28
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072972340003, created on 2017-02-28
filed on: 1st, March 2017
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 4E Station Road Four Ashes West Midlands WV10 7DB. Change occurred on 2016-10-14. Company's previous address: Unit 7, the Dell Business Park Enterprise Drive Four Ashes Wolverhampton WV10 7DF.
filed on: 14th, October 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 27th, July 2016
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072972340002, created on 2016-01-20
filed on: 27th, January 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 072972340001, created on 2015-12-21
filed on: 4th, January 2016
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-28
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 26th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 14th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-28
filed on: 27th, September 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-28
filed on: 20th, July 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-28
filed on: 15th, July 2011
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-01-17
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed telling aluminium composites LIMITEDcertificate issued on 13/01/11
filed on: 13th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-12-21
change of name
|
|
CONNOT |
Change of name notice
filed on: 13th, January 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(24 pages)
|