Alloy Services Ltd was founded on 05 June 2002 and has its registered office in Clifton, Bristol. Currently we aren't aware of the number of employees at the this company. This company has only one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLTBY, Beverley Georgina | 05 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 October 2017 | |
DISS16(SOAS) - N/A | 17 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
2.30B - N/A | 22 June 2015 | |
2.24B - N/A | 15 January 2015 | |
2.23B - N/A | 20 August 2014 | |
2.16B - N/A | 05 August 2014 | |
2.17B - N/A | 05 August 2014 | |
AD01 - Change of registered office address | 19 June 2014 | |
2.12B - N/A | 18 June 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 14 December 2010 | |
MG01 - Particulars of a mortgage or charge | 22 June 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 05 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
AA - Annual Accounts | 07 September 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
CERTNM - Change of name certificate | 23 March 2007 | |
225 - Change of Accounting Reference Date | 09 January 2007 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 20 June 2006 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 22 March 2004 | |
363s - Annual Return | 24 June 2003 | |
225 - Change of Accounting Reference Date | 11 April 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2002 | |
MEM/ARTS - N/A | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 July 2002 | |
287 - Change in situation or address of Registered Office | 17 July 2002 | |
RESOLUTIONS - N/A | 14 July 2002 | |
RESOLUTIONS - N/A | 14 July 2002 | |
123 - Notice of increase in nominal capital | 14 July 2002 | |
CERTNM - Change of name certificate | 10 July 2002 | |
NEWINC - New incorporation documents | 05 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 24 June 2011 | Outstanding |
N/A |
Legal assignment | 17 June 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 25 May 2007 | Outstanding |
N/A |
Debenture | 27 July 2002 | Fully Satisfied |
N/A |
Debenture | 25 July 2002 | Outstanding |
N/A |