Established in 2006, Alloy Wheel Protection Systems Ltd has its registered office in Stafford, it has a status of "Dissolved". The current directors of this company are listed as Moore, Sandra Helena, Lunn, Alison Clare, Lunn, Russell, Sawyer, Colin Henry in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUNN, Russell | 24 April 2006 | 01 May 2017 | 1 |
SAWYER, Colin Henry | 24 April 2006 | 12 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Sandra Helena | 12 November 2007 | - | 1 |
LUNN, Alison Clare | 24 April 2006 | 12 November 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2019 | |
AA - Annual Accounts | 27 April 2019 | |
AA01 - Change of accounting reference date | 27 January 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AA01 - Change of accounting reference date | 28 January 2018 | |
CS01 - N/A | 09 May 2017 | |
TM01 - Termination of appointment of director | 09 May 2017 | |
AA - Annual Accounts | 29 April 2017 | |
AA01 - Change of accounting reference date | 29 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 28 January 2016 | |
CH01 - Change of particulars for director | 17 November 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AA01 - Change of accounting reference date | 29 January 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 30 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
AA - Annual Accounts | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 03 December 2007 | |
288b - Notice of resignation of directors or secretaries | 03 December 2007 | |
288b - Notice of resignation of directors or secretaries | 03 December 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 20 November 2007 | |
363a - Annual Return | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
NEWINC - New incorporation documents | 24 April 2006 |