Established in 2005, Alternative Contracting Services Ltd are based in Fleet in Hampshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LODGE, Angela Joyce | 20 May 2005 | 20 August 2007 | 1 |
WARD, Lyndon | 10 July 2007 | 22 February 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 June 2015 | |
AD01 - Change of registered office address | 01 July 2014 | |
RESOLUTIONS - N/A | 26 June 2014 | |
4.20 - N/A | 26 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 June 2014 | |
DISS16(SOAS) - N/A | 26 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2013 | |
AR01 - Annual Return | 05 October 2013 | |
AA - Annual Accounts | 05 October 2013 | |
DISS16(SOAS) - N/A | 01 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2013 | |
AA - Annual Accounts | 30 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2012 | |
AR01 - Annual Return | 08 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 23 May 2011 | |
TM02 - Termination of appointment of secretary | 22 March 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH03 - Change of particulars for secretary | 26 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 June 2010 | |
AA - Annual Accounts | 29 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2010 | |
363a - Annual Return | 01 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 July 2007 | |
CERTNM - Change of name certificate | 10 July 2007 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 16 May 2006 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
NEWINC - New incorporation documents | 20 May 2005 |