About

Registered Number: 05113250
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

 

Having been setup in 2004, The Alyn Ltd have registered office in Nantwich. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 24 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 26 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 16 June 2008
395 - Particulars of a mortgage or charge 21 February 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
MEM/ARTS - N/A 07 May 2004
287 - Change in situation or address of Registered Office 06 May 2004
CERTNM - Change of name certificate 04 May 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Outstanding

N/A

Debenture 14 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.