Alliance Contracts Ltd was registered on 25 February 2003 with its registered office in Leicester, it has a status of "Active". Sherwin, Marcia Sandra is listed as a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHERWIN, Marcia Sandra | 16 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 15 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 June 2017 | |
RESOLUTIONS - N/A | 21 June 2017 | |
RESOLUTIONS - N/A | 21 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 21 June 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 10 March 2015 | |
CH01 - Change of particulars for director | 10 March 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 09 May 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 21 May 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 23 May 2006 | |
363a - Annual Return | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
AA - Annual Accounts | 16 June 2004 | |
363s - Annual Return | 16 February 2004 | |
225 - Change of Accounting Reference Date | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2003 | |
287 - Change in situation or address of Registered Office | 28 April 2003 | |
288b - Notice of resignation of directors or secretaries | 28 April 2003 | |
288b - Notice of resignation of directors or secretaries | 28 April 2003 | |
NEWINC - New incorporation documents | 25 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 14 October 2005 | Outstanding |
N/A |