Based in Birmingham, Alderson Point of Sale Ltd was established in 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Temple Secretaries Limited, Company Directors Limited for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMPANY DIRECTORS LIMITED | 27 February 2008 | 27 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 27 February 2008 | 27 February 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2016 | |
2.33B - N/A | 11 February 2016 | |
2.24B - N/A | 28 January 2016 | |
2.22B - N/A | 20 January 2016 | |
2.40B - N/A | 05 January 2016 | |
2.39B - N/A | 16 December 2015 | |
2.24B - N/A | 04 September 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
TM01 - Termination of appointment of director | 28 July 2015 | |
2.24B - N/A | 24 February 2015 | |
2.31B - N/A | 24 February 2015 | |
2.24B - N/A | 03 February 2015 | |
2.39B - N/A | 24 December 2014 | |
2.24B - N/A | 05 September 2014 | |
2.24B - N/A | 03 March 2014 | |
2.31B - N/A | 03 March 2014 | |
2.24B - N/A | 03 September 2013 | |
2.31B - N/A | 03 September 2013 | |
AD01 - Change of registered office address | 16 August 2013 | |
2.24B - N/A | 10 April 2013 | |
F2.18 - N/A | 13 November 2012 | |
2.17B - N/A | 01 November 2012 | |
AD01 - Change of registered office address | 09 October 2012 | |
2.12B - N/A | 26 September 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 15 July 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AR01 - Annual Return | 17 March 2010 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 03 June 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
CERTNM - Change of name certificate | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
CERTNM - Change of name certificate | 19 April 2008 | |
225 - Change of Accounting Reference Date | 18 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 2008 | |
NEWINC - New incorporation documents | 27 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and fixed and floating charge | 29 September 2009 | Outstanding |
N/A |