Founded in 2003, Specialised Aluminium Coatings Ltd has its registered office in Dewsbury. Mitton, Alison, Strachan, Colin are listed as directors of the company. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITTON, Alison | 15 August 2005 | 15 June 2007 | 1 |
STRACHAN, Colin | 24 February 2004 | 16 May 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 August 2013 | |
RESOLUTIONS - N/A | 29 October 2012 | |
4.20 - N/A | 29 October 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 October 2012 | |
AC92 - N/A | 26 October 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 21 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 June 2010 | |
TM02 - Termination of appointment of secretary | 09 April 2010 | |
363a - Annual Return | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363s - Annual Return | 08 August 2007 | |
288b - Notice of resignation of directors or secretaries | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363s - Annual Return | 21 September 2006 | |
AA - Annual Accounts | 22 February 2006 | |
288b - Notice of resignation of directors or secretaries | 12 September 2005 | |
288a - Notice of appointment of directors or secretaries | 12 September 2005 | |
363s - Annual Return | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
AA - Annual Accounts | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 26 November 2004 | |
363s - Annual Return | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2004 | |
288b - Notice of resignation of directors or secretaries | 02 March 2004 | |
288a - Notice of appointment of directors or secretaries | 02 March 2004 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
NEWINC - New incorporation documents | 07 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 05 May 2004 | Outstanding |
N/A |
Debenture | 12 March 2004 | Outstanding |
N/A |