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

Al Hardware & Garden Supplies Ltd

Documents

Total Documents22
Total Pages56

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off
4 December 2012Final Gazette dissolved via compulsory strike-off
21 August 2012First Gazette notice for compulsory strike-off
21 August 2012First Gazette notice for compulsory strike-off
15 March 2012Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY United Kingdom on 15 March 2012
15 March 2012Registered office address changed from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY United Kingdom on 15 March 2012
11 January 2012Total exemption small company accounts made up to 30 April 2011
11 January 2012Total exemption small company accounts made up to 30 April 2011
12 October 2011Registered office address changed from 98 Acre Lane London SW2 5QN England on 12 October 2011
12 October 2011Registered office address changed from 98 Acre Lane London SW2 5QN England on 12 October 2011
6 October 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
6 October 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1
6 September 2011Compulsory strike-off action has been discontinued
6 September 2011Compulsory strike-off action has been discontinued
23 August 2011First Gazette notice for compulsory strike-off
23 August 2011First Gazette notice for compulsory strike-off
11 June 2010Termination of appointment of Dwight Mclean as a director
11 June 2010Appointment of Dwight Mclean as a director
11 June 2010Appointment of Dwight Mclean as a director
11 June 2010Termination of appointment of Dwight Mclean as a director
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing