Alrec LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 9, 2014)shareholder details and share percentages 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
ALREC IN-STORE LTD
MML LIMITED
MARKETPLACE MERCHANDISING LIMITED
ALREC UK LTD
Company type Private Limited Company Company Number 03467040 Record last updated Friday, November 24, 2023 5:53:24 AM UTC Postal Code GU15 3LB
Visits Searches Document Type Publication date Download link Registry Nov 16, 2023 Resignation of one Director (a man) Registry Jun 1, 2023 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 1, 2023 Resignation of 2 people: one Shareholder (Above 75%) Registry Sep 26, 2022 Three appointments: 3 men Registry Sep 26, 2022 Resignation of one Director Financials Oct 6, 2017 Annual accounts Registry May 9, 2017 Registration of a charge / charge code Registry May 9, 2017 Registration of a charge / charge code 2599444... Registry Nov 18, 2016 Confirmation statement made , with updates Financials Oct 8, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Dec 1, 2015 Annual return Financials Jun 23, 2015 Annual accounts Registry Dec 3, 2014 Annual return Registry Dec 3, 2014 Change of particulars for director Financials Jul 9, 2014 Annual accounts Registry Dec 4, 2013 Change of particulars for director Registry Dec 4, 2013 Annual return Registry Dec 4, 2013 Change of particulars for director Registry Dec 4, 2013 Change of particulars for secretary Registry Dec 4, 2013 Change of particulars for director Registry Nov 1, 2013 Registration of a charge / charge code Registry Jul 25, 2013 Appointment of a person as Director Registry Jul 1, 2013 Appointment of a person as Director 3467... Financials Jun 24, 2013 Annual accounts Registry Dec 6, 2012 Annual return Registry Oct 2, 2012 Resolution Registry Oct 2, 2012 Alteration to memorandum and articles Financials Aug 8, 2012 Annual accounts Registry Dec 1, 2011 Annual return Financials Mar 30, 2011 Annual accounts Registry Dec 7, 2010 Annual return Registry Nov 8, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 30, 2010 Mortgage Registry Sep 30, 2010 Particulars of a mortgage or charge Registry Sep 2, 2010 Company name change Registry Sep 2, 2010 Change of name certificate Registry Sep 2, 2010 Notice of change of name nm01 - resolution Registry Jul 28, 2010 Resolution Registry Jul 28, 2010 Change of name 10 Financials Apr 22, 2010 Annual accounts Registry Apr 8, 2010 Change of registered office address Registry Mar 13, 2010 Mortgage Registry Mar 13, 2010 Particulars of a mortgage or charge Registry Dec 16, 2009 Change of particulars for director Registry Dec 16, 2009 Annual return Registry Dec 16, 2009 Change of particulars for director Registry Dec 16, 2009 Change of particulars for director 2623420... Registry Jul 8, 2009 Memorandum of association Registry Jun 19, 2009 Company name change Registry Jun 19, 2009 Change of name certificate Financials Apr 13, 2009 Annual accounts Registry Feb 5, 2009 Annual return Financials Feb 1, 2009 Annual accounts Registry Jul 8, 2008 Resignation of a person Registry Jul 8, 2008 Resignation of a person 8146185... Registry Jul 8, 2008 Resignation of a person Registry Jul 8, 2008 Resignation of a person 8146187... Registry Jul 8, 2008 Resignation of a person Registry Jul 8, 2008 Resignation of a person 8146188... Registry Jul 8, 2008 Resignation of a person Registry Jul 8, 2008 Resignation of a person 1911150... Registry Jul 8, 2008 Resignation of a person Registry Jul 8, 2008 Varying share rights and names Registry Jul 8, 2008 Resolution Registry Jun 25, 2008 Resignation of 9 people: one Accountant, one Sales, one Creative Director, one Director (a man) and one Design Registry Feb 7, 2008 Appointment of a person Registry Feb 7, 2008 Appointment of a person 64363443... Registry Feb 7, 2008 Appointment of a person Registry Feb 7, 2008 Appointment of a person 1787873... Registry Feb 7, 2008 Appointment of a director Registry Feb 7, 2008 Appointment of a director 1787873... Registry Feb 7, 2008 Appointment of a director Registry Jan 8, 2008 Five appointments: a woman and 4 men Registry Dec 18, 2007 Annual return Financials Nov 1, 2007 Annual accounts Registry Jun 12, 2007 Annual return Registry Jun 4, 2007 Resignation of a person Registry May 23, 2007 Resignation of a woman Financials Nov 5, 2006 Annual accounts Registry Apr 20, 2006 Annual return Registry Jan 10, 2006 Appointment of a person Registry Jan 10, 2006 Appointment of a person 1831642... Registry Jan 10, 2006 Appointment of a person Registry Jan 10, 2006 Appointment of a director Registry Jan 10, 2006 Appointment of a director 1787994... Registry Jan 1, 2006 Four appointments: 3 men and a woman,: 3 men and a woman Financials Nov 9, 2005 Annual accounts Registry Jul 27, 2005 Particulars of a mortgage or charge Registry Nov 4, 2004 Annual return Financials Nov 2, 2004 Annual accounts Registry Nov 7, 2003 Annual return Financials Nov 3, 2003 Annual accounts Financials Nov 5, 2002 Annual accounts 1844590... Registry Nov 1, 2002 Annual return Registry Jul 16, 2002 Change in situation or address of registered office Registry Jun 25, 2002 Resignation of a person Registry Jun 12, 2002 Appointment of a person Registry May 30, 2002 Appointment of a man as Secretary Registry Nov 2, 2001 Annual return