Download leads from Nexok and grow your business. Find out more

Alkrington Limited

Documents

Total Documents49
Total Pages101

Filing History

4 March 2013Final Gazette dissolved via compulsory strike-off
4 March 2013Final Gazette dissolved following liquidation
4 March 2013Final Gazette dissolved following liquidation
4 December 2012Completion of winding up
4 December 2012Completion of winding up
28 March 2011Order of court to wind up
28 March 2011Order of court to wind up
24 February 2010Total exemption small company accounts made up to 31 December 2009
24 February 2010Total exemption small company accounts made up to 31 December 2009
9 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-02
9 February 2010Company name changed rindleford LIMITED\certificate issued on 09/02/10
  • RES15 ‐ Change company name resolution on 2010-01-02
9 February 2010Change of name notice
9 February 2010Change of name notice
8 February 2010Appointment of Mr John Richardson as a director
8 February 2010Appointment of Mr John Richardson as a secretary
8 February 2010Appointment of Mr John Richardson as a secretary
8 February 2010Appointment of Mr John Richardson as a director
5 February 2010Termination of appointment of Shoukat Hassan as a secretary
5 February 2010Termination of appointment of Shoukat Hassan as a director
5 February 2010Termination of appointment of Shoukat Hassan as a secretary
5 February 2010Termination of appointment of Shoukat Hassan as a director
27 January 2010Change of name notice
27 January 2010Change of name notice
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 75,000
22 January 2010Appointment of Mr Shoukat Hassan as a director
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 75,000
22 January 2010Termination of appointment of R.B. Accountancy Services as a secretary
22 January 2010Registered office address changed from 26 Red Bank Rd Blackpool Lancashire FY3 9HR United Kingdom on 22 January 2010
22 January 2010Termination of appointment of Liam Forsyth as a director
22 January 2010Termination of appointment of Liam Forsyth as a director
22 January 2010Registered office address changed from 26 Red Bank Rd Blackpool Lancashire FY3 9HR United Kingdom on 22 January 2010
22 January 2010Termination of appointment of R.B. Accountancy Services as a secretary
22 January 2010Appointment of Mr Shoukat Hassan as a director
21 January 2010Appointment of Mr Shoukat Hassan as a secretary
21 January 2010Appointment of Mr Shoukat Hassan as a secretary
10 September 2009Company name changed sell the wind LIMITED\certificate issued on 11/09/09
10 September 2009Company name changed sell the wind LIMITED\certificate issued on 11/09/09
8 September 2009Director appointed mr liam forsyth
8 September 2009Appointment Terminated Director john jones
8 September 2009Secretary appointed R.B. accountancy services
8 September 2009Appointment Terminated Secretary pervez akhtar
8 September 2009Appointment terminated director john jones
8 September 2009Appointment terminated secretary pervez akhtar
8 September 2009Secretary appointed R.B. accountancy services
8 September 2009Director appointed mr liam forsyth
22 June 2009Registered office changed on 22/06/2009 from new oxford house albert street hebden bridge west yorkshire HX7 8AH united kingdom
22 June 2009Registered office changed on 22/06/2009 from new oxford house albert street hebden bridge west yorkshire HX7 8AH united kingdom
29 December 2008Incorporation
29 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing