Alvic Engineering Ltd was founded on 11 April 1988 and has its registered office in East Sussex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Nicholas Stephen Michael | 12 October 2001 | - | 1 |
PICKERING, Victor James | N/A | 30 June 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 October 2016 | |
4.43 - Notice of final meeting of creditors | 04 July 2016 | |
MR04 - N/A | 04 May 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 26 April 2004 | |
COCOMP - Order to wind up | 21 January 2003 | |
AA - Annual Accounts | 02 November 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2002 | |
363s - Annual Return | 12 February 2002 | |
395 - Particulars of a mortgage or charge | 29 November 2001 | |
RESOLUTIONS - N/A | 24 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2001 | |
123 - Notice of increase in nominal capital | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
225 - Change of Accounting Reference Date | 03 October 2001 | |
287 - Change in situation or address of Registered Office | 03 October 2001 | |
AA - Annual Accounts | 30 May 2001 | |
225 - Change of Accounting Reference Date | 07 February 2001 | |
363s - Annual Return | 30 October 2000 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 20 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 1999 | |
AA - Annual Accounts | 24 March 1999 | |
363s - Annual Return | 25 November 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 08 December 1997 | |
AA - Annual Accounts | 06 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
363s - Annual Return | 08 November 1996 | |
363s - Annual Return | 29 November 1995 | |
AA - Annual Accounts | 13 November 1995 | |
AA - Annual Accounts | 15 March 1995 | |
363s - Annual Return | 20 December 1994 | |
AA - Annual Accounts | 07 March 1994 | |
363s - Annual Return | 15 December 1993 | |
AA - Annual Accounts | 02 July 1993 | |
363s - Annual Return | 12 February 1993 | |
AA - Annual Accounts | 13 April 1992 | |
RESOLUTIONS - N/A | 24 February 1992 | |
RESOLUTIONS - N/A | 24 February 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 1992 | |
363b - Annual Return | 11 November 1991 | |
AA - Annual Accounts | 26 June 1991 | |
363a - Annual Return | 26 June 1991 | |
288 - N/A | 11 March 1991 | |
395 - Particulars of a mortgage or charge | 18 October 1990 | |
288 - N/A | 19 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 May 1990 | |
RESOLUTIONS - N/A | 26 March 1990 | |
AA - Annual Accounts | 26 March 1990 | |
363 - Annual Return | 26 March 1990 | |
287 - Change in situation or address of Registered Office | 26 March 1990 | |
288 - N/A | 26 April 1988 | |
NEWINC - New incorporation documents | 11 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 21 November 2001 | Outstanding |
N/A |
Mortgage debenture | 01 October 1990 | Fully Satisfied |
N/A |