Alc Accessories Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2015-12-31 | |
Cash in hand | £100 | 0% |
Net Worth | £100 | 0% |
Total assets | £100 | 0% |
Shareholder's funds | £100 | 0% |
PREMIER GROUP SERVICES (WAKEFIELD) LIMITED
WHCS5 LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07100237 |
Record last updated |
Friday, May 5, 2017 6:15:55 AM UTC |
Official Address |
39 High Street Orpington Kent Br60je
There are 848 companies registered at this street
|
Locality |
Orpingtonlondon |
Region |
BromleyLondon, England |
Postal Code |
BR60JE
|
Sector |
Wholesale of clothing and footwear |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 1, 2017 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Financials |
Jun 2, 2015 |
Annual accounts
|  |
Registry |
May 8, 2015 |
Annual return
|  |
Financials |
Sep 30, 2014 |
Annual accounts
|  |
Registry |
Sep 1, 2014 |
Change of registered office address
|  |
Registry |
Jun 2, 2014 |
Annual return
|  |
Financials |
Sep 30, 2013 |
Annual accounts
|  |
Registry |
Jul 1, 2013 |
Annual return
|  |
Registry |
Feb 13, 2013 |
Annual return 7100...
|  |
Registry |
Dec 31, 2012 |
Two appointments: 2 men
|  |
Registry |
Dec 31, 2012 |
Two appointments: 2 men 7100...
|  |
Financials |
Sep 30, 2012 |
Annual accounts
|  |
Registry |
Apr 4, 2012 |
Annual return
|  |
Registry |
Mar 15, 2012 |
Annual return 7100...
|  |
Registry |
Jan 12, 2012 |
Annual return
|  |
Registry |
Dec 8, 2011 |
Company name change
|  |
Registry |
Dec 8, 2011 |
Change of name certificate
|  |
Registry |
Dec 8, 2011 |
Resignation of one Director
|  |
Registry |
Dec 8, 2011 |
Appointment of a man as Director
|  |
Registry |
Dec 8, 2011 |
Appointment of a man as Director 7100...
|  |
Registry |
Dec 8, 2011 |
Resignation of one Secretary
|  |
Registry |
Nov 1, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Oct 31, 2011 |
Company name change
|  |
Registry |
Oct 31, 2011 |
Change of name certificate
|  |
Registry |
Aug 11, 2011 |
Resignation of one Director
|  |
Registry |
Aug 11, 2011 |
Change of registered office address
|  |
Financials |
Aug 3, 2011 |
Annual accounts
|  |
Registry |
Feb 9, 2011 |
Annual return
|  |
Registry |
- |
Resignation of one Secretary (a man)
|  |
Registry |
- |
Resignation of one Director (a man)
|  |