Alderbrook Commodities Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 28, 2003)
  • 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

G R S TRADING LIMITED
BERNHARD RECYCLING LIMITED
ARRANDENE INTERNATIONAL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03577280
Record last updated Saturday, April 18, 2015 7:11:34 PM UTC
Official Address Uhy Hacker Young LLp Quadrant House 4 Thomas More Square London E1w1yw St Katharine's And Wapping
There are 23 companies registered at this street
Locality St Katharine's And Wappinglondon
Region Tower HamletsLondon, England
Postal Code E1W1YW
Sector Other business activities

Charts

Visits

ALDERBROOK COMMODITIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-32022-122025-201
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 4, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 4, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 4, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 13, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 6, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 24, 2011 Statement of company's affairs Statement of company's affairs
Registry Jun 24, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 22, 2011 Change of registered office address Change of registered office address
Registry Jun 9, 2011 Annual return Annual return
Registry Jul 27, 2010 Annual return 3577... Annual return 3577...
Registry Jul 13, 2010 Change of particulars for director Change of particulars for director
Registry May 12, 2010 Company name change Company name change
Registry May 12, 2010 Change of particulars for director Change of particulars for director
Registry May 12, 2010 Change of registered office address Change of registered office address
Registry May 12, 2010 Change of name certificate Change of name certificate
Registry May 12, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 12, 2010 Change of accounting reference date Change of accounting reference date
Registry May 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 3577... Statement of satisfaction in full or in part of mortgage or charge 3577...
Registry May 11, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 6, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 15, 2010 Change of registered office address Change of registered office address
Registry Mar 18, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 10, 2009 Resignation of a director Resignation of a director
Registry Jul 6, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 8, 2009 Annual return Annual return
Financials May 29, 2009 Annual accounts Annual accounts
Registry Jan 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 27, 2008 Resignation of a director Resignation of a director
Registry Jun 27, 2008 Annual return Annual return
Registry Jun 2, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 2, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 13, 2008 Annual accounts Annual accounts
Registry Apr 28, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 28, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 28, 2008 Resignation of a secretary 3577... Resignation of a secretary 3577...
Registry Mar 31, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 19, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3577... Declaration of satisfaction in full or in part of a mortgage or charge 3577...
Registry Jan 14, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 14, 2008 Appointment of a secretary Appointment of a secretary
Registry Jan 14, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 20, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Oct 19, 2007 Annual return Annual return
Registry Sep 7, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 7, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3577... Return of allotment of shares issued for cash or by way of capitalisation of reserves 3577...
Registry Sep 7, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 18, 2007 Appointment of a director Appointment of a director
Registry Jun 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 16, 2007 Particulars of a mortgage or charge 3577... Particulars of a mortgage or charge 3577...
Registry Jun 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2007 Resignation of a director Resignation of a director
Registry Jun 8, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 8, 2007 Appointment of a director Appointment of a director
Registry Jun 8, 2007 Resignation of a secretary Resignation of a secretary
Registry May 30, 2007 Three appointments: 3 men Three appointments: 3 men
Financials Sep 1, 2006 Annual accounts Annual accounts
Registry Jun 14, 2006 Annual return Annual return
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry Aug 26, 2005 Company name change Company name change
Registry Aug 26, 2005 Change of name certificate Change of name certificate
Registry Jun 14, 2005 Annual return Annual return
Registry May 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Jan 28, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 20, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves 3577... Return of allotment of shares issued for cash or by way of capitalisation of reserves 3577...
Registry Dec 16, 2004 Annual return Annual return
Registry Nov 2, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 14, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 26, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Oct 7, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 7, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 7, 2003 Appointment of a secretary Appointment of a secretary
Registry Oct 7, 2003 Resignation of a director Resignation of a director
Registry Oct 7, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 7, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Oct 2, 2003 Company name change Company name change
Registry Oct 2, 2003 Change of name certificate Change of name certificate
Registry Sep 30, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 17, 2003 Annual return Annual return
Registry Jun 30, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 28, 2003 Annual accounts Annual accounts
Registry Oct 24, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 12, 2002 Annual return Annual return
Financials Jan 4, 2002 Annual accounts Annual accounts
Registry Oct 10, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 21, 2001 Elective resolution Elective resolution
Registry Jul 11, 2001 Annual return Annual return
Registry Jul 11, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 5, 2001 Annual accounts Annual accounts
Registry Dec 21, 2000 Annual return Annual return
Registry Oct 11, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 20, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 3, 2000 Annual accounts Annual accounts
Registry Nov 1, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 13, 1999 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)