About

Registered Number: 03714898
Date of Incorporation: 17/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: 12 Alma Square, Scarborough, North Yorkshire, YO11 1JU

 

Alliance Fish Marketing Ltd was founded on 17 February 1999 and has its registered office in Scarborough, it has a status of "Dissolved". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 06 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 21 June 2016
AR01 - Annual Return 10 March 2015
AA01 - Change of accounting reference date 18 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 06 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 28 February 2005
AUD - Auditor's letter of resignation 04 February 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 19 October 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 21 July 1999
395 - Particulars of a mortgage or charge 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1999
225 - Change of Accounting Reference Date 02 April 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.