Alhco Ltd was registered on 06 May 1987 and has its registered office in Harrow. The current directors of the organisation are listed as Keohane, Lynda Jill, Keohane, Lynda Jill, Stirling, Andrew in the Companies House registry. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEOHANE, Lynda Jill | 21 February 2013 | - | 1 |
KEOHANE, Lynda Jill | 31 March 2010 | 02 October 2012 | 1 |
STIRLING, Andrew | 02 October 2012 | 21 February 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 September 2015 | |
AA - Annual Accounts | 18 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 June 2015 | |
DS01 - Striking off application by a company | 20 May 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AP03 - Appointment of secretary | 21 February 2013 | |
TM02 - Termination of appointment of secretary | 21 February 2013 | |
TM01 - Termination of appointment of director | 08 February 2013 | |
AP01 - Appointment of director | 10 October 2012 | |
TM01 - Termination of appointment of director | 04 October 2012 | |
AP03 - Appointment of secretary | 04 October 2012 | |
TM02 - Termination of appointment of secretary | 04 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AP01 - Appointment of director | 21 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
TM01 - Termination of appointment of director | 08 September 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AUD - Auditor's letter of resignation | 10 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
TM01 - Termination of appointment of director | 09 July 2010 | |
AR01 - Annual Return | 08 June 2010 | |
TM02 - Termination of appointment of secretary | 08 June 2010 | |
AP03 - Appointment of secretary | 08 June 2010 | |
AD01 - Change of registered office address | 08 June 2010 | |
363a - Annual Return | 25 May 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 17 May 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 2005 | |
363s - Annual Return | 12 May 2005 | |
225 - Change of Accounting Reference Date | 09 May 2005 | |
AA - Annual Accounts | 29 April 2005 | |
225 - Change of Accounting Reference Date | 07 April 2005 | |
AA - Annual Accounts | 05 February 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2004 | |
363s - Annual Return | 21 May 2004 | |
225 - Change of Accounting Reference Date | 23 September 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
AA - Annual Accounts | 26 April 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
363s - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 19 July 2000 | |
363s - Annual Return | 05 June 2000 | |
AA - Annual Accounts | 20 April 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 07 April 1998 | |
363s - Annual Return | 07 April 1998 | |
363s - Annual Return | 07 April 1997 | |
AA - Annual Accounts | 07 April 1997 | |
363s - Annual Return | 14 April 1996 | |
AA - Annual Accounts | 14 April 1996 | |
363s - Annual Return | 03 May 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 12 April 1994 | |
363s - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 14 April 1993 | |
363s - Annual Return | 16 July 1992 | |
AA - Annual Accounts | 21 April 1992 | |
AA - Annual Accounts | 28 May 1991 | |
363a - Annual Return | 28 May 1991 | |
AA - Annual Accounts | 26 July 1990 | |
363 - Annual Return | 26 July 1990 | |
AA - Annual Accounts | 23 May 1989 | |
AA - Annual Accounts | 23 May 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 May 1989 | |
363 - Annual Return | 23 March 1989 | |
288 - N/A | 23 July 1987 | |
RESOLUTIONS - N/A | 21 July 1987 | |
288 - N/A | 20 July 1987 | |
287 - Change in situation or address of Registered Office | 20 July 1987 | |
CERTNM - Change of name certificate | 10 June 1987 | |
CERTINC - N/A | 06 May 1987 | |
NEWINC - New incorporation documents | 06 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 02 July 2001 | Outstanding |
N/A |