ALEMBIC PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 01503644 |
Category | Private Limited Company |
Incorporated | 24 Jun 1980 |
Age | 43 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ALEMBIC PRODUCTS LIMITED is an active private limited company with number 01503644. It was incorporated 43 years, 10 months, 5 days ago, on 24 June 1980. The company address is Cunard Building Cunard Building, Merseyside, L3 1EL.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Appoint person secretary company with name date
Date: 05 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elizabeth Jane Munsey
Appointment date: 2023-09-01
Documents
Termination secretary company with name termination date
Date: 05 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-01
Officer name: David Marshall
Documents
Accounts with accounts type dormant
Date: 29 May 2023
Action Date: 04 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-04
Documents
Termination director company with name termination date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-09
Officer name: David Marshall
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-09
Officer name: Mr Stephen Glynn Hughes
Documents
Confirmation statement with no updates
Date: 14 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type dormant
Date: 24 May 2022
Action Date: 29 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-29
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 30 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 01 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-01
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 03 Jun 2019
Action Date: 02 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-02
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-23
Officer name: Edward William Billington
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 03 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-03
Documents
Confirmation statement with no updates
Date: 03 Mar 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type dormant
Date: 01 Jun 2017
Action Date: 04 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-04
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type dormant
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type dormant
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Cashin
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type dormant
Date: 08 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type full
Date: 22 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination secretary company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Fowle
Documents
Appoint person secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Marshall
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Edward William Billington
Documents
Accounts with accounts type full
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 31/08/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type full
Date: 02 Jun 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2007 to 31/03/2007
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/07 to 31/08/07
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: river lane saltney chester CH4 8RQ
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 28 Apr 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 19 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Resolution
Date: 03 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jan 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; no change of members
Documents
Accounts with accounts type full
Date: 11 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/03; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/02; no change of members
Documents
Accounts with accounts type full
Date: 05 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/01; change of members
Documents
Legacy
Date: 03 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Some Companies
CHESHIRE WEST & CHESTER LEISURE CIC
NORTHGATE ARENA,CHESTER,CH2 2AU
Number: | 07566037 |
Status: | ACTIVE |
Category: | Community Interest Company |
104 TUDWAY ROAD,LONDON,SE3 9GG
Number: | 11782876 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
155 QUEENS COURT,LONDON,W2 4QT
Number: | 07452485 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ALBEMARLE ST,LONDON,W1S 4HY
Number: | 11885872 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGEL JEFFERY SPECIALIST CARS LTD
9 THE CRESCENT,PLYMOUTH,PL1 3AB
Number: | 07950958 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MILL HOUSE FARM,HARLOW,CM17 9JF
Number: | 11924477 |
Status: | ACTIVE |
Category: | Private Limited Company |