About

Registered Number: 03744525
Date of Incorporation: 31/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Cornerstone House, Midland Way, Thornbury, Bristol, Avon, BS35 2BS

 

Alliance Generation Ltd was established in 1999, it's status at Companies House is "Active". The companies director is Mitchell, Harris Sandford. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Harris Sandford 14 April 1999 12 February 2002 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 June 2014
CERTNM - Change of name certificate 25 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 06 April 2001
363s - Annual Return 10 May 2000
AA - Annual Accounts 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
MEM/ARTS - N/A 27 May 1999
CERTNM - Change of name certificate 25 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 29 April 1999
NEWINC - New incorporation documents 31 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.