Founded in 2007, Alloygator Ltd are based in Redditch, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, David | 25 February 2010 | - | 1 |
RATHBONE, Christopher Leonard | 25 April 2007 | - | 1 |
RATHBONE, Curt John | 25 April 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, David | 25 February 2010 | - | 1 |
RATHBONE, Josephine | 25 April 2007 | 25 February 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 03 May 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
AD01 - Change of registered office address | 02 March 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 26 June 2013 | |
MG01 - Particulars of a mortgage or charge | 29 January 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AD01 - Change of registered office address | 20 October 2011 | |
AR01 - Annual Return | 12 July 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AA01 - Change of accounting reference date | 23 January 2011 | |
AD01 - Change of registered office address | 19 January 2011 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AR01 - Annual Return | 28 July 2010 | |
AP03 - Appointment of secretary | 28 July 2010 | |
AP01 - Appointment of director | 28 July 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
TM02 - Termination of appointment of secretary | 16 June 2010 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 25 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
NEWINC - New incorporation documents | 25 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 January 2013 | Outstanding |
N/A |