ALFA RUBBER AND PLASTICS LIMITED

The Lexicon The Lexicon, Manchester, M2 5NT
StatusDISSOLVED
Company No.01044261
CategoryPrivate Limited Company
Incorporated29 Feb 1972
Age52 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution11 Feb 2011
Years13 years, 3 months, 5 days

SUMMARY

ALFA RUBBER AND PLASTICS LIMITED is an dissolved private limited company with number 01044261. It was incorporated 52 years, 2 months, 16 days ago, on 29 February 1972 and it was dissolved 13 years, 3 months, 5 days ago, on 11 February 2011. The company address is The Lexicon The Lexicon, Manchester, M2 5NT.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2010

Action Date: 29 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-29

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2010

Action Date: 13 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Address

Type: AD01

Old address: Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG England

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Bradbury

Change date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Benjamin Edward Badcock

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Anthony Kenneth Smythe

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Trevor Bradbury

Change date: 2009-10-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 08 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from interserve house ruscombe park twyford reading berkshire RG10 9JU

Documents

View document PDF

Accounts with made up date

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 29 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 12/04/01 from: interserve house ruscombe park twyford reading berkshire RG10 9JU

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 12/04/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/00 to 31/12/99

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 1999

Action Date: 04 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-04

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1998

Action Date: 06 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-06

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 18/03/97 from: the square basing view basingstoke hampshire RG21 2EG

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/08/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 1995

Action Date: 02 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-02

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1994

Action Date: 03 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-03

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 04/10/94 from: imperial street bromley by bow london E3 3JQ

Documents

View document PDF

Legacy

Date: 21 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 1994

Action Date: 28 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-28

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/93; change of members

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 04 Apr 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/92; no change of members

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/08/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/09/91

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/08/90; full list of members

Documents

View document PDF


Some Companies

ANJUNALAW LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11096931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOILED FROG GAMING LIMITED

76 DUCKS HILL ROAD,NORTHWOOD,HA6 2SD

Number:07239269
Status:ACTIVE
Category:Private Limited Company

EINHORN ENTERTAINMENT LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE,WD6 3FG

Number:06479557
Status:ACTIVE
Category:Private Limited Company

KK TRADING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11062346
Status:ACTIVE
Category:Private Limited Company

LOGISTICA WORLD WIDE LIMITED

UNIT 5A SADDLEBACK ROAD,NORTHAMPTON,NN5 5HL

Number:04662065
Status:ACTIVE
Category:Private Limited Company

ROBERT VIGLASKY PHOTOGRAPHY LIMITED

4 JACKMAN CLOSE,ABINGDON,OX14 3GA

Number:09428677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source