Alvin Connor Ltd was established in 2002. This organisation has 2 directors listed as Cooney, Sheila, Cooney, Alvin Fergus in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COONEY, Alvin Fergus | 06 August 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COONEY, Sheila | 06 August 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 30 July 2013 | |
SH01 - Return of Allotment of shares | 29 July 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 17 May 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 24 July 2009 | |
AA - Annual Accounts | 02 December 2008 | |
AA - Annual Accounts | 21 August 2008 | |
363a - Annual Return | 14 August 2008 | |
DISS40 - Notice of striking-off action discontinued | 11 July 2008 | |
363a - Annual Return | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
287 - Change in situation or address of Registered Office | 07 July 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2008 | |
363s - Annual Return | 20 January 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 21 September 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 20 October 2004 | |
395 - Particulars of a mortgage or charge | 27 November 2003 | |
225 - Change of Accounting Reference Date | 23 September 2003 | |
363s - Annual Return | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
287 - Change in situation or address of Registered Office | 30 August 2002 | |
NEWINC - New incorporation documents | 06 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2003 | Outstanding |
N/A |
Debenture | 05 November 2002 | Outstanding |
N/A |