ALUMINIUM SURFACE TREATMENTS LIMITED
Status | DISSOLVED |
Company No. | 01312265 |
Category | Private Limited Company |
Incorporated | 03 May 1977 |
Age | 47 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2010 |
Years | 14 years, 1 month, 22 days |
SUMMARY
ALUMINIUM SURFACE TREATMENTS LIMITED is an dissolved private limited company with number 01312265. It was incorporated 47 years, 1 month, 2 days ago, on 03 May 1977 and it was dissolved 14 years, 1 month, 22 days ago, on 13 April 2010. The company address is 2 Rutland Park, Sheffield, S10 2PD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2010
Action Date: 09 Dec 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-12-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2010
Action Date: 08 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-08
Documents
Liquidation voluntary members return of final meeting
Date: 11 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 12 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 12/03/2009 from aizlewood road sheffield south yorkshire S8 0YX
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed jennifer ann pemberton
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed laura jane pemberton
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david pemberton
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary jennifer pemberton
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 31/10/04 from: 136 london road sheffield south yorkshire S2 4NX
Documents
Legacy
Date: 26 Oct 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 26 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 26 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 14 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Legacy
Date: 15 Apr 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 15/04/03 from: aizlewood road sheffield south yorkshire S8 0YX
Documents
Legacy
Date: 04 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 04/12/02 from: 136 london road sheffield S2 4NX
Documents
Accounts with accounts type small
Date: 18 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/00; full list of members
Documents
Legacy
Date: 05 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 05 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/99; no change of members
Documents
Legacy
Date: 05 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 05/08/98 from: broadfield road sheffield S8 oxu
Documents
Accounts with accounts type full
Date: 10 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/98; no change of members
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/96; change of members
Documents
Accounts with accounts type full
Date: 13 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 21 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/95; no change of members
Documents
Legacy
Date: 07 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/94; full list of members
Documents
Legacy
Date: 22 Dec 1993
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Resolution
Date: 26 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 16 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 16 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 28/03/93; no change of members
Documents
Legacy
Date: 18 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 09/02/93 from: aizlewood road sheffield S8 0YX
Documents
Legacy
Date: 29 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 Apr 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 09 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/92; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 19 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/91; no change of members
Documents
Legacy
Date: 13 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 19 Apr 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 19 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/03/90; full list of members
Documents
Legacy
Date: 10 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Nov 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Aug 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 08 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/07/89; full list of members
Documents
Legacy
Date: 06 Jan 1989
Category: Capital
Type: 169
Description: £ ic 10000/7550 £ sr 2450@1=2450
Documents
Resolution
Date: 22 Nov 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Nov 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 1988
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Aug 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 01 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 24/05/88; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 10 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 25/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 22 Jul 1986
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Some Companies
CLUMSY CAT PRODUCTIONS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10960584 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRALINE PUBLIC RELATIONS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10155565 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO DRAGON GROUP (UK) LIMITED
4TH FLOOR 36 UPPER BROOK STREET,LONDON,W1K 7QJ
Number: | 11827975 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY,YORK,YO26 6RB
Number: | 01968780 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 DERRYLOISTE MEADOWS,CRAIGAVON,BT66 6DW
Number: | NI607404 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OAKLANDS ROAD,BEDFORD,NK40 3AG
Number: | 08877076 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |