About

Registered Number: 06516572
Date of Incorporation: 27/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 11 months ago)
Registered Address: 35 Newhall Street, Birmingham, B3 3PU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 29 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.