Established in 2005, Alec Fury Partnership Ltd are based in Macclesfield, Cheshire, it has a status of "Dissolved". We do not know the number of employees at the company. This business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FURY, Alec John | 07 October 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Charlotte Mary Anne | 07 October 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 May 2018 | |
DISS16(SOAS) - N/A | 09 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 December 2017 | |
AA - Annual Accounts | 30 June 2017 | |
AAMD - Amended Accounts | 30 November 2016 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 06 November 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 22 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 February 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 17 February 2011 | |
CH01 - Change of particulars for director | 16 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AR01 - Annual Return | 17 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 13 February 2010 | |
AA - Annual Accounts | 12 February 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 22 January 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 28 July 2007 | |
363s - Annual Return | 24 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
CERTNM - Change of name certificate | 21 December 2005 | |
NEWINC - New incorporation documents | 29 September 2005 |