About

Registered Number: 03188404
Date of Incorporation: 19/04/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL

 

Acquisitions & Alliances International Ltd was setup in 1996, it's status at Companies House is "Active". The companies directors are listed as Kingston, Mark Liam, Kingston, Paul Jeremiah, Kingston, Yvette Ann in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Paul Jeremiah 19 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
KINGSTON, Mark Liam 09 March 2005 - 1
KINGSTON, Yvette Ann 19 April 1996 09 March 2005 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
CH03 - Change of particulars for secretary 10 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 23 May 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 24 May 2007
225 - Change of Accounting Reference Date 07 August 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 24 July 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 03 March 2004
287 - Change in situation or address of Registered Office 26 September 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 06 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1997
288 - N/A 26 April 1996
288 - N/A 26 April 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.