About

Registered Number: 05839259
Date of Incorporation: 07/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: FINANCE DIRECTOR, INTEGRITY PRINT LTD, Integrity Print Ltd First Avenue, Westfield Industrial Estate,, Midsomer Norton, Bath, BA3 4BS,

 

Established in 2006, Alliance Labels Ltd has its registered office in Bath, it's status is listed as "Dissolved". 1-10 people work at the organisation. The company is registered for VAT. The companies directors are listed as Ayres, Arthur, Davies, Ian, Mann, Alan Thomas Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ian 07 June 2006 01 November 2016 1
MANN, Alan Thomas Richard 07 June 2006 05 January 2013 1
Secretary Name Appointed Resigned Total Appointments
AYRES, Arthur 01 November 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 24 May 2017
CS01 - N/A 04 January 2017
AD01 - Change of registered office address 04 January 2017
MR04 - N/A 05 November 2016
AA01 - Change of accounting reference date 03 November 2016
AP03 - Appointment of secretary 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AD01 - Change of registered office address 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
MR04 - N/A 12 September 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 06 January 2014
MR01 - N/A 20 June 2013
AA - Annual Accounts 22 March 2013
TM01 - Termination of appointment of director 13 January 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 14 October 2008
AAMD - Amended Accounts 22 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 07 April 2008
225 - Change of Accounting Reference Date 09 August 2007
363a - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Fully Satisfied

N/A

Debenture 07 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.