ALCONTROL INVEST (UK) LIMITED
Status | DISSOLVED |
Company No. | 05256806 |
Category | Private Limited Company |
Incorporated | 12 Oct 2004 |
Age | 19 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2011 |
Years | 13 years, 4 months, 22 days |
SUMMARY
ALCONTROL INVEST (UK) LIMITED is an dissolved private limited company with number 05256806. It was incorporated 19 years, 9 months, 20 days ago, on 12 October 2004 and it was dissolved 13 years, 4 months, 22 days ago, on 10 March 2011. The company address is 8 Salisbury Square, London, EC4Y 8BB, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-14
Old address: Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US
Documents
Liquidation voluntary declaration of solvency
Date: 30 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 30 Jun 2010
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Special Resolution " In Specie"
Documents
Resolution
Date: 30 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: Simon Spencer Gibbs
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-04
Officer name: David Lee Cruddace
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 04 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-04
Officer name: David Christopher Humphreys
Documents
Resolution
Date: 28 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Nov 2009
Action Date: 18 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-18
Capital : 254,200 GBP
Documents
Legacy
Date: 24 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 07 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 07 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Feb 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 03 Jan 2006
Category: Capital
Type: 88(2)O
Description: Ad 10/12/04--------- £ si [email protected]
Documents
Legacy
Date: 13 Dec 2005
Category: Capital
Type: 88(2)O
Description: Ad 10/12/04--------- £ si [email protected]
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: 10 upper bank street london E14 5JJ
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/12/04--------- £ si [email protected]=77144 £ ic 109624/186768
Documents
Legacy
Date: 24 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/12/04--------- £ si [email protected]=109314 £ ic 310/109624
Documents
Resolution
Date: 24 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Dec 2004
Category: Capital
Type: 123
Description: £ nc 500/254200 10/12/04
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/11/04--------- £ si [email protected]=309 £ ic 1/310
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/11/04
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 122
Description: S-div 29/11/04
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nailgreen LIMITED\certificate issued on 30/11/04
Documents
Legacy
Date: 29 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 31/03/05
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
UNIT 5 PREMIER HOUSE,BOLTON,BL1 2NP
Number: | 05385776 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 STONEY STANTON RD,COVENTRY,CV1 4FP
Number: | 11734284 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DELAFIELD ROAD,GRAYS,RM17 6AR
Number: | 11013395 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORSLEE,SHROPSHIRE,TF2 9NS
Number: | 02736947 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANADA HOUSE ST. LEONARDS ROAD,MAIDSTONE,ME16 0LS
Number: | 09793709 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLDHAM ROAD,MANCHESTER,M4 5EQ
Number: | 10562981 |
Status: | ACTIVE |
Category: | Private Limited Company |