Date | Description |
2025-03-09 |
delete email as..@aalco.co.uk |
2025-03-09 |
delete person Ashley Jones |
2025-03-09 |
delete phone 0121 585 3613 |
2025-03-09 |
insert email hp..@aalco.co.uk |
2025-03-09 |
insert person Holly Price |
2025-03-09 |
insert phone 0121 585 3667 |
2025-02-05 |
delete index_pages_linkeddomain showmans-directory.co.uk |
2025-02-05 |
insert index_pages_linkeddomain southern-manufacturing-electronics.com |
2024-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035515330010 |
2024-10-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035515330011 |
2024-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-01 |
delete index_pages_linkeddomain roadtransportexpo.co.uk |
2024-09-01 |
delete index_pages_linkeddomain seawork.com |
2024-09-01 |
insert index_pages_linkeddomain showmans-directory.co.uk |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/24, NO UPDATES |
2024-05-27 |
delete email aj..@aalco.co.uk |
2024-05-27 |
delete email bp..@aalco.co.uk |
2024-05-27 |
delete email da..@aalco.co.uk |
2024-05-27 |
delete email es..@aalco.co.uk |
2024-05-27 |
delete index_pages_linkeddomain industrysouth.co.uk |
2024-05-27 |
delete person Dave Moss |
2024-05-27 |
delete phone 0121 585 3604 |
2024-05-27 |
delete phone 0121 585 3626 |
2024-05-27 |
delete phone 0121 585 3648 |
2024-05-27 |
delete phone 0121 585 3652 |
2024-05-27 |
insert email as..@aalco.co.uk |
2024-05-27 |
insert index_pages_linkeddomain roadtransportexpo.co.uk |
2024-05-27 |
insert index_pages_linkeddomain seawork.com |
2024-05-27 |
insert phone 0121 585 3613 |
2024-05-27 |
update person_description Ashley Jones => Ashley Jones |
2024-05-27 |
update person_title Sam Rolinson: Business Development Manager => Sales Manager |
2024-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035515330011 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-20 |
delete personal_emails k...@aalco.co.uk |
2024-03-20 |
delete email bh..@aalco.co.uk |
2024-03-20 |
delete email cc..@aalco.co.uk |
2024-03-20 |
delete email cd..@aalco.co.uk |
2024-03-20 |
delete email cd..@aalco.co.uk |
2024-03-20 |
delete email ch..@aalco.co.uk |
2024-03-20 |
delete email dh..@aalco.co.uk |
2024-03-20 |
delete email fb..@aalco.co.uk |
2024-03-20 |
delete email ir..@aalco.co.uk |
2024-03-20 |
delete email k...@aalco.co.uk |
2024-03-20 |
delete email ma..@aalco.co.uk |
2024-03-20 |
delete email mr..@aalco.co.uk |
2024-03-20 |
delete email na..@aalco.co.uk |
2024-03-20 |
delete email rh..@aalco.co.uk |
2024-03-20 |
delete email sm..@aalco.co.uk |
2024-03-20 |
delete email tg..@aalco.co.uk |
2024-03-20 |
delete email th..@aalco.co.uk |
2024-03-20 |
delete index_pages_linkeddomain showmans-directory.co.uk |
2024-03-20 |
delete person Ben Humphrey |
2024-03-20 |
delete person Celine Duggan |
2024-03-20 |
delete person Charles Hellawell |
2024-03-20 |
delete person Charlie Dixon |
2024-03-20 |
delete person Craig Cookson |
2024-03-20 |
delete person David Hunter |
2024-03-20 |
delete person Fatima Basit |
2024-03-20 |
delete person Ikra Raja |
2024-03-20 |
delete person Kevin Bowens |
2024-03-20 |
delete person Mark Adams |
2024-03-20 |
delete person Michael Reynolds |
2024-03-20 |
delete person Natasha Armstrong |
2024-03-20 |
delete person Tim Gee |
2024-03-20 |
delete person Timothy Hood |
2024-03-20 |
delete phone 0191 499 4402 |
2024-03-20 |
delete phone 0191 499 4405 |
2024-03-20 |
delete phone 0191 499 4406 |
2024-03-20 |
delete phone 0191 499 4410 |
2024-03-20 |
delete phone 0191 499 4411 |
2024-03-20 |
delete phone 0191 499 4414 |
2024-03-20 |
delete phone 0191 499 4415 |
2024-03-20 |
delete phone 0191 499 4416 |
2024-03-20 |
delete phone 0191 499 4419 |
2024-03-20 |
delete phone 0191 499 4420 |
2024-03-20 |
delete phone 0191 499 4424 |
2024-03-20 |
delete phone 0191 499 4425 |
2024-03-20 |
delete phone 0191 499 4429 |
2024-03-20 |
delete phone 07880 813146 |
2024-03-20 |
insert index_pages_linkeddomain industrysouth.co.uk |
2023-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update num_mort_charges 9 => 10 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035515330010 |
2023-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AMARI METALS LIMITED / 30/05/2023 |
2023-02-08 |
insert email ir..@aalco.co.uk |
2023-02-08 |
insert person Ikra Raja |
2023-02-08 |
insert phone 0191 499 4405 |
2023-01-07 |
delete email ap..@aalco.co.uk |
2023-01-07 |
delete email dp..@aalco.co.uk |
2023-01-07 |
delete person Andrew Pickard |
2023-01-07 |
delete person Derek Proudlock |
2023-01-07 |
delete phone 0191 499 4403 |
2023-01-07 |
delete phone 0191 499 4405 |
2023-01-07 |
update person_title Craig Cookson: Internal Account Manager => Sales Team Leader |
2022-12-07 |
insert email dp..@aalco.co.uk |
2022-12-07 |
insert person Derek Proudlock |
2022-12-07 |
insert phone 0191 499 4403 |
2022-12-07 |
update person_title Craig Cookson: Sales Team Leader => Internal Account Manager |
2022-12-07 |
update person_title Mark Adams: Sales Manager => Operations Manager |
2022-12-07 |
update person_title Michael Reynolds: Business Development Manager => Sales Manager |
2022-10-05 |
update robots_txt_status www.aalco.co.uk: 0 => 200 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-05 |
delete email dp..@aalco.co.uk |
2022-08-05 |
delete person Derek Proudlock |
2022-08-05 |
delete phone 0191 499 4403 |
2022-08-05 |
update person_title Craig Cookson: Internal Account Manager => Sales Team Leader |
2022-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES |
2022-05-06 |
insert personal_emails k...@aalco.co.uk |
2022-05-06 |
delete email a...@aalco.co.uk |
2022-05-06 |
delete email ak..@aalco.co.uk |
2022-05-06 |
delete email bs..@aalco.co.uk |
2022-05-06 |
delete email ke..@aalco.co.uk |
2022-05-06 |
delete person Allison Kingston |
2022-05-06 |
delete person Anthony Henderson |
2022-05-06 |
delete person Keith Engleby |
2022-05-06 |
delete phone 0120 486 3451 |
2022-05-06 |
delete phone 0191 499 4408 |
2022-05-06 |
delete phone 0191 499 4409 |
2022-05-06 |
insert email cr..@aalco.co.uk |
2022-05-06 |
insert email k...@aalco.co.uk |
2022-05-06 |
insert email na..@aalco.co.uk |
2022-05-06 |
insert person Kevin Bowens |
2022-05-06 |
insert person Natasha Armstrong |
2022-05-06 |
insert phone 0120 486 3480 |
2022-05-06 |
update person_description Ben Humphrey => Ben Humphrey |
2022-05-06 |
update person_description Charlie Dixon => Charlie Dixon |
2022-05-06 |
update person_title Ben Humphrey: Sales => Internal Account Manager |
2022-05-06 |
update person_title Craig Cookson: External Account Manager => Internal Account Manager |
2021-12-12 |
insert index_pages_linkeddomain showmans-directory.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT MEREDITH / 28/04/2021 |
2021-02-25 |
delete email ed..@aalco.co.uk |
2021-02-25 |
delete email sw..@aalco.co.uk |
2021-02-25 |
delete person Ellis Davies |
2021-02-25 |
delete person Sophie Williams |
2021-02-25 |
delete phone 0121 585 3647 |
2021-02-25 |
delete phone 0738 479 8610 |
2021-02-25 |
insert email bp..@aalco.co.uk |
2021-02-25 |
insert email es..@aalco.co.uk |
2021-02-25 |
insert email re..@aalco.co.uk |
2021-02-25 |
insert phone 0121 585 3604 |
2021-02-25 |
insert phone 0121 585 3606 |
2021-02-25 |
insert phone 0121 585 3648 |
2021-02-25 |
update person_title Sam Rolinson: Extrusion Team Manager => Business Development Manager |
2021-02-07 |
delete company_previous_name KINGSTON METALS LIMITED |
2021-01-25 |
update robots_txt_status www.aalco.co.uk: 200 => 0 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-23 |
delete email dm..@aalco.co.uk |
2020-09-23 |
delete email es..@aalco.co.uk |
2020-09-23 |
delete email ga..@aalco.co.uk |
2020-09-23 |
delete email tc..@aalco.co.uk |
2020-09-23 |
delete person Emma Sinclair |
2020-09-23 |
delete person Gabriella Mwedzi |
2020-09-23 |
delete person Tom Clark |
2020-09-23 |
delete phone 0191 499 4400 |
2020-09-23 |
delete phone 0191 499 4404 |
2020-09-23 |
delete phone 0191 499 4413 |
2020-09-23 |
delete phone 07557 288740 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
2020-05-06 |
delete email ch..@aalco.co.uk |
2020-05-06 |
delete email jr..@aalco.co.uk |
2020-05-06 |
delete phone 0126 888 4207 |
2020-05-06 |
delete phone 01268 884210 |
2020-05-06 |
delete phone 0191 499 4401 |
2020-05-06 |
delete phone 07392 134 522 |
2020-05-06 |
insert email bh..@aalco.co.uk |
2020-05-06 |
insert person Ben Humphrey |
2020-05-06 |
insert phone 0191 499 4415 |
2020-05-06 |
insert phone 07557 288740 |
2020-05-06 |
insert phone 07880 813146 |
2020-05-06 |
update person_description Timothy Hood => Timothy Hood |
2020-05-06 |
update person_title Celine Duggan: Internal Account Manager => Sales Team Leader |
2020-05-06 |
update person_title Craig Cookson: Business Development => External Account Manager |
2020-05-06 |
update person_title Keith Engleby: Sales Team Leader => Internal Account Manager |
2020-05-06 |
update person_title Megan McQuillan: Internal Account Manager => Sales Team Leader |
2020-05-06 |
update person_title Michael Reynolds: Development Account Manager => Business Development Manager |
2020-05-06 |
update person_title Tom Clark: Business Development => Internal Account Manager |
2020-04-06 |
delete index_pages_linkeddomain industrysouth.co.uk |
2020-04-06 |
update person_title Ellis Davies: Road Transport Team Manager => Stainless Products and Road Transport Manager |
2020-03-06 |
delete email ig..@aalco.co.uk |
2020-03-06 |
delete person Isra Gabal |
2020-03-06 |
insert email a...@aalco.co.uk |
2020-03-06 |
insert email cd..@aalco.co.uk |
2020-03-06 |
insert email es..@aalco.co.uk |
2020-03-06 |
insert email fb..@aalco.co.uk |
2020-03-06 |
insert email ga..@aalco.co.uk |
2020-03-06 |
insert person Anthony Henderson |
2020-03-06 |
insert person Charlie Dixon |
2020-03-06 |
insert person Emma Sinclair |
2020-03-06 |
insert person Fatima Basit |
2020-03-06 |
insert person Gabriella Mwedzi |
2020-03-06 |
insert phone 0191 499 4404 |
2020-03-06 |
insert phone 0191 499 4408 |
2020-03-06 |
insert phone 0191 499 4429 |
2020-02-05 |
delete email ln..@aalco.co.uk |
2020-02-05 |
delete index_pages_linkeddomain seawork.com |
2020-02-05 |
insert email la..@aalco.co.uk |
2020-02-05 |
insert index_pages_linkeddomain industrysouth.co.uk |
2019-12-07 |
delete address PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND |
2019-12-07 |
insert address PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND WS10 7WP |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-07 |
update registered_address |
2019-12-05 |
delete contact_pages_linkeddomain rimexmetals.com |
2019-12-05 |
delete email ek..@aalco.co.uk |
2019-12-05 |
delete email me..@aalco.co.uk |
2019-12-05 |
delete person Ed Kearey |
2019-12-05 |
delete person Michelle Eyles |
2019-12-05 |
insert email ln..@aalco.co.uk |
2019-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2019 FROM
PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
ENGLAND |
2019-11-05 |
delete email ir..@aalco.co.uk |
2019-11-05 |
delete person Ian Ralley |
2019-11-05 |
delete phone 0121 585 3617 |
2019-11-05 |
insert email sr..@aalco.co.uk |
2019-11-05 |
insert email sw..@aalco.co.uk |
2019-11-05 |
insert person Sam Rolinson |
2019-11-05 |
insert person Sophie Williams |
2019-11-05 |
insert phone 0121 585 3618 |
2019-11-05 |
insert phone 0738 479 8610 |
2019-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-06 |
delete source_ip 37.143.141.61 |
2019-10-06 |
insert source_ip 37.143.141.37 |
2019-08-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / AMARI METALS LIMITED / 01/07/2018 |
2019-08-06 |
delete index_pages_linkeddomain iam-aalco.com |
2019-08-06 |
insert index_pages_linkeddomain aalco-handrail.com |
2019-08-06 |
insert product_pages_linkeddomain aalco-handrail.com |
2019-07-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES HOWITT |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2019-05-05 |
delete email cp..@aalco.co.uk |
2019-05-05 |
delete email nc..@aalco.co.uk |
2019-05-05 |
delete person Charlotte Pope |
2019-05-05 |
delete person Nigel Coe |
2019-05-05 |
delete phone 0191 499 4404 |
2019-05-05 |
delete phone 0191 499 4408 |
2019-05-05 |
insert index_pages_linkeddomain seawork.com |
2019-04-05 |
delete email ac..@aalco.co.uk |
2019-04-05 |
delete person Allison Cottle |
2019-04-05 |
insert email ak..@aalco.co.uk |
2019-04-05 |
insert email cp..@aalco.co.uk |
2019-04-05 |
insert email mm..@aalco.co.uk |
2019-04-05 |
insert email tc..@aalco.co.uk |
2019-04-05 |
insert person Allison Kingston |
2019-04-05 |
insert person Charlotte Pope |
2019-04-05 |
insert person Megan McQuillan |
2019-04-05 |
insert person Tom Clark |
2019-04-05 |
insert phone 0191 499 4408 |
2019-04-05 |
insert phone 0191 499 4413 |
2019-04-05 |
insert phone 0191 499 4421 |
2019-04-05 |
update person_title David Hunter: Warehouse Team Leader => Warehouse Manager |
2018-12-16 |
delete contact_pages_linkeddomain aalco-products.com |
2018-12-16 |
delete email am..@aalco.co.uk |
2018-12-16 |
delete email cw..@aalco.co.uk |
2018-12-16 |
delete email ml..@aalco.co.uk |
2018-12-16 |
delete person Callum Wilson |
2018-12-16 |
delete person Matthew Lawrence |
2018-12-16 |
delete phone 0121 585 3621 |
2018-12-16 |
delete phone 0126 888 4214 |
2018-12-16 |
insert email ed..@aalco.co.uk |
2018-12-16 |
insert person Ellis Davies |
2018-12-16 |
insert phone 0121 585 3647 |
2018-12-16 |
update person_description Ashley Jones Mild Steel => Ashley Jones |
2018-12-16 |
update person_title Ashley Jones: Product Manager => Tube Pipe and Fittings Specialist |
2018-11-07 |
delete address PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND WS10 7WP |
2018-11-07 |
insert address PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-07 |
update registered_address |
2018-10-21 |
delete email ma..@aalco.co.uk |
2018-10-21 |
delete person Matthew Attwell |
2018-10-21 |
delete phone 0191 499 4418 |
2018-10-21 |
insert email dh..@aalco.co.uk |
2018-10-21 |
insert email ml..@aalco.co.uk |
2018-10-21 |
insert email rh..@aalco.co.uk |
2018-10-21 |
insert person David Hunter |
2018-10-21 |
insert person Matthew Lawrence |
2018-10-21 |
insert phone 0191 499 4402 |
2018-10-21 |
insert phone 0191 499 4424 |
2018-10-21 |
insert phone 0191 499 4425 |
2018-10-21 |
update person_description Ashley Jones Mild Steel => Ashley Jones Mild Steel |
2018-10-21 |
update person_title Celine Duggan: Sales Apprentice => Internal Account Manager |
2018-10-07 |
update registered_address |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2018 FROM
PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
ENGLAND |
2018-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
PARKWAY HOUSE UNIT 6 PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WS10 7WP
ENGLAND |
2018-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE
PACIFIC AVENUE
WEDNESBURY
WEST MIDLANDS
WS10 7WP
ENGLAND |
2018-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MORAG HALE / 26/09/2018 |
2018-08-07 |
delete address 25 HIGH STREET COBHAM SURREY KT11 3DH |
2018-08-07 |
insert address PARKWAY HOUSE UNIT 6, PARKWAY INDUSTRIAL ESTATE PACIFIC AVENUE WEDNESBURY WEST MIDLANDS ENGLAND WS10 7WP |
2018-08-07 |
update registered_address |
2018-08-06 |
delete address 25 High Street
Cobham
Surrey
KT11 3DH |
2018-08-06 |
delete email jc..@aalco.co.uk |
2018-08-06 |
delete email jm..@aalco.co.uk |
2018-08-06 |
delete email jt..@aalco.co.uk |
2018-08-06 |
delete email lp..@aalco.co.uk |
2018-08-06 |
delete email rp..@aalco.co.uk |
2018-08-06 |
delete email sh..@aalco.co.uk |
2018-08-06 |
delete email vc..@aalco.co.uk |
2018-08-06 |
delete person Jeremy Chase |
2018-08-06 |
delete person John Taylor HVAC |
2018-08-06 |
delete person Joseph Morehouse |
2018-08-06 |
delete person Lewis Proctor |
2018-08-06 |
delete person Ralph Petitjean |
2018-08-06 |
delete person Sandra Hurst |
2018-08-06 |
delete person Vaughan Collins |
2018-08-06 |
delete phone 0191 499 4402 |
2018-08-06 |
delete phone 0191 499 4413 |
2018-08-06 |
delete phone 0191 499 4421 |
2018-08-06 |
delete phone 0191 499 4422 |
2018-08-06 |
insert address Parkway House
Unit 6 Parkway Industrial Estate
Pacific Avenue
Wednesbury
West Midlands
WS10 7WP |
2018-08-06 |
insert email da..@aalco.co.uk |
2018-08-06 |
insert email ek..@aalco.co.uk |
2018-08-06 |
insert person Danielle Goddard |
2018-08-06 |
insert person Ed Kearey |
2018-08-06 |
update person_title Timothy Hood: Warehouse Manager => Warehouse Team Leader |
2018-08-06 |
update primary_contact 25 High Street
Cobham
Surrey
KT11 3DH => Parkway House
Unit 6 Parkway Industrial Estate
Pacific Avenue
Wednesbury
West Midlands
WS10 7WP |
2018-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM
25 HIGH STREET
COBHAM
SURREY
KT11 3DH |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-06-16 |
delete email cb..@amari-metals.com |
2018-06-16 |
delete index_pages_linkeddomain cvshow.com |
2018-06-16 |
delete index_pages_linkeddomain eventdata.co.uk |
2018-06-16 |
insert email gd..@amari-metals.com |
2018-06-07 |
delete company_previous_name UNIPLOT LIMITED |
2018-04-19 |
insert email cb..@amari-metals.com |
2018-03-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARI METALS LIMITED |
2018-03-21 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018 |
2018-03-18 |
delete email gr..@aalco.co.uk |
2018-03-18 |
delete email jc..@aalco.co.uk |
2018-03-18 |
delete email jm..@aalco.co.uk |
2018-03-18 |
delete email ty..@aalco.co.uk |
2018-03-18 |
delete person Graeme Raybould |
2018-03-18 |
delete person Jack Choules |
2018-03-18 |
delete person Joanne Marchment |
2018-03-18 |
delete person Tammy Shaw |
2018-03-18 |
delete phone 0121 585 3616 |
2018-03-18 |
delete phone 0126 888 4202 |
2018-03-18 |
delete phone 0126 888 4212 |
2018-03-18 |
insert email ch..@aalco.co.uk |
2018-03-18 |
insert email ma..@aalco.co.uk |
2018-03-18 |
insert email po..@aalco.co.uk |
2018-03-18 |
insert person Matthew Attwell |
2018-03-18 |
insert phone 01268 884 211 |
2018-03-18 |
insert phone 01268 884210 |
2018-03-18 |
insert phone 07392 134 522 |
2018-03-18 |
insert product_pages_linkeddomain iam-aalco.com |
2018-02-01 |
delete email aa..@aalco.co.uk |
2018-02-01 |
delete index_pages_linkeddomain granddesignslive.com |
2018-02-01 |
delete person Aaron Smith Mild Steel |
2018-02-01 |
insert email aj..@aalco.co.uk |
2018-02-01 |
insert index_pages_linkeddomain cvshow.com |
2018-02-01 |
insert index_pages_linkeddomain eventdata.co.uk |
2018-02-01 |
insert person Ashley Jones Mild Steel |
2017-11-25 |
delete email ah..@aalco.co.uk |
2017-11-25 |
delete email as..@aalco.co.uk |
2017-11-25 |
delete email dd..@aalco.co.uk |
2017-11-25 |
delete email kd..@aalco.co.uk |
2017-11-25 |
delete email mt..@aalco.co.uk |
2017-11-25 |
delete email sa..@aalco.co.uk |
2017-11-25 |
delete person Andy Harris |
2017-11-25 |
delete person Ashley Jones Mild Steel |
2017-11-25 |
delete person Kevin Drinkle |
2017-11-25 |
delete person Matthew Triggs |
2017-11-25 |
delete person Samantha Nelson |
2017-11-25 |
delete phone 0120 486 3454 |
2017-11-25 |
delete phone 0120 486 3465 |
2017-11-25 |
delete phone 0121 585 3613 |
2017-11-25 |
delete phone 0191 499 4407 |
2017-11-25 |
delete phone 0191 499 4408 |
2017-11-25 |
insert email aa..@aalco.co.uk |
2017-11-25 |
insert email cc..@aalco.co.uk |
2017-11-25 |
insert email cd..@aalco.co.uk |
2017-11-25 |
insert email ig..@aalco.co.uk |
2017-11-25 |
insert email lp..@aalco.co.uk |
2017-11-25 |
insert email m...@aalco.co.uk |
2017-11-25 |
insert email td..@aalco.co.uk |
2017-11-25 |
insert index_pages_linkeddomain iam-aalco.com |
2017-11-25 |
insert person Aaron Smith Mild Steel |
2017-11-25 |
insert person Celine Duggan |
2017-11-25 |
insert person Craig Cookson |
2017-11-25 |
insert person Isra Gabal |
2017-11-25 |
insert person Lewis Proctor |
2017-11-25 |
insert person Mark Green |
2017-11-25 |
insert phone 0120 486 3460 |
2017-11-25 |
insert phone 0120 486 3469 |
2017-11-25 |
insert phone 0121 585 3652 |
2017-11-25 |
insert phone 0191 499 4410 |
2017-11-25 |
insert phone 0191 499 4419 |
2017-11-25 |
insert phone 0191 499 4420 |
2017-11-25 |
insert phone 0191 499 4422 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-17 |
delete email sb..@aalco.co.uk |
2017-09-17 |
delete person Simon Bromhead |
2017-08-05 |
delete phone 0121 585 3126 |
2017-08-05 |
insert email gr..@aalco.co.uk |
2017-08-05 |
insert person Graeme Raybould |
2017-08-05 |
insert phone 0121 585 3616 |
2017-08-05 |
insert phone 0121 585 3626 |
2017-08-05 |
insert phone 07788 365274 |
2017-07-08 |
delete address The Belfast Metal Centre
Unit 4, Mallusk Way
Blackwater Industrial Estate
Mallusk
Newtonabbey
BT36 4AA |
2017-07-08 |
delete index_pages_linkeddomain cvshow.com |
2017-07-08 |
delete index_pages_linkeddomain eventdata.co.uk |
2017-07-08 |
delete index_pages_linkeddomain homebuildingshow.co.uk |
2017-07-08 |
delete index_pages_linkeddomain industrysouth.co.uk |
2017-07-08 |
delete index_pages_linkeddomain seawork.com |
2017-07-08 |
insert address The Belfast Metal Centre
Unit 4, Mallusk Way
Blackwater Industrial Estate
Mallusk
Newtownabbey
BT36 4AA |
2017-07-08 |
insert email as..@aalco.co.uk |
2017-07-08 |
insert email da..@aalco.co.uk |
2017-07-08 |
insert email ir..@aalco.co.uk |
2017-07-08 |
insert email sb..@aalco.co.uk |
2017-07-08 |
insert email ty..@aalco.co.uk |
2017-07-08 |
insert index_pages_linkeddomain granddesignslive.com |
2017-07-08 |
insert person Ashley Jones Mild Steel |
2017-07-08 |
insert person Ian Ralley |
2017-07-08 |
insert person Simon Bromhead |
2017-07-08 |
insert person Tammy Shaw |
2017-07-08 |
insert phone 0121 585 3126 |
2017-07-08 |
insert phone 0121 585 3613 |
2017-07-08 |
insert phone 0121 585 3617 |
2017-07-08 |
insert phone 0121 585 3621 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-04-03 |
delete address Roundtree Way
Mousehold Lane
Norwich
NR7 8SR |
2017-04-03 |
delete address Test Lane
Nursling
Southampton
SO16 9TA |
2017-04-03 |
insert address Roundtree Way
Mousehold Lane
Norwich
Norfolk
NR7 8SR |
2017-04-03 |
insert address Test Lane
Nursling
Southampton
Hampshire
SO16 9TA |
2017-03-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH |
2017-02-03 |
insert index_pages_linkeddomain eventdata.co.uk |
2017-01-06 |
delete source_ip 95.130.103.50 |
2017-01-06 |
insert index_pages_linkeddomain homebuildingshow.co.uk |
2017-01-06 |
insert source_ip 37.143.141.61 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-23 |
delete index_pages_linkeddomain onlineregistration.co.uk |
2016-11-23 |
delete index_pages_linkeddomain showmans-directory.co.uk |
2016-11-23 |
insert index_pages_linkeddomain cvshow.com |
2016-11-23 |
insert index_pages_linkeddomain industrysouth.co.uk |
2016-11-23 |
insert index_pages_linkeddomain seawork.com |
2016-10-16 |
delete email cr..@aalco.co.uk |
2016-10-16 |
delete email jw..@aalco.co.uk |
2016-10-16 |
delete email kc..@aalco.co.uk |
2016-10-16 |
delete index_pages_linkeddomain eventdata.co.uk |
2016-10-16 |
delete index_pages_linkeddomain homebuildingshow.co.uk |
2016-10-16 |
delete person Connor Rutter |
2016-10-16 |
delete person James Wetherell |
2016-10-16 |
delete person Ken Charlton |
2016-10-16 |
delete phone 0191 499 4419 |
2016-10-16 |
delete phone 0191 499 4420 |
2016-10-16 |
delete phone 07836 262969 |
2016-10-16 |
insert email jm..@aalco.co.uk |
2016-10-16 |
insert person Joseph Morehouse |
2016-10-16 |
insert phone 0191 499 4421 |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-21 |
insert index_pages_linkeddomain onlineregistration.co.uk |
2016-07-21 |
delete index_pages_linkeddomain seawork.com |
2016-07-21 |
insert index_pages_linkeddomain eventdata.co.uk |
2016-07-21 |
insert index_pages_linkeddomain homebuildingshow.co.uk |
2016-07-21 |
insert index_pages_linkeddomain showmans-directory.co.uk |
2016-07-07 |
update returns_last_madeup_date 2016-04-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2017-05-21 => 2017-07-21 |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY KING |
2016-06-23 |
update statutory_documents 23/06/16 FULL LIST |
2016-06-22 |
delete index_pages_linkeddomain cvshow.com |
2016-06-22 |
delete index_pages_linkeddomain eventdata.co.uk |
2016-06-22 |
delete index_pages_linkeddomain homebuildingshow.co.uk |
2016-06-22 |
delete index_pages_linkeddomain infrarail.com |
2016-06-22 |
delete index_pages_linkeddomain northenglandbuildexpo.com |
2016-06-22 |
insert email cr..@aalco.co.uk |
2016-06-22 |
insert email jw..@aalco.co.uk |
2016-06-22 |
insert email mr..@aalco.co.uk |
2016-06-22 |
insert email sa..@aalco.co.uk |
2016-06-22 |
insert person Connor Rutter |
2016-06-22 |
insert person James Wetherell |
2016-06-22 |
insert person Michael Reynolds |
2016-06-22 |
insert person Samantha Nelson |
2016-06-22 |
insert phone 0191 499 4401 |
2016-06-22 |
insert phone 0191 499 4419 |
2016-06-22 |
insert phone 0191 499 4420 |
2016-05-11 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-05-11 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-04-25 |
update statutory_documents 23/04/16 FULL LIST |
2016-04-14 |
delete email dn..@aalco.co.uk |
2016-04-14 |
delete phone 0120 486 3469 |
2016-04-14 |
insert email dp..@aalco.co.uk |
2016-04-14 |
insert phone 0120 486 3462 |
2016-02-27 |
delete index_pages_linkeddomain industrysouth.co.uk |
2016-02-27 |
insert index_pages_linkeddomain northenglandbuildexpo.com |
2016-02-22 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERTS |
2016-01-28 |
delete index_pages_linkeddomain stainless-steel-world.net |
2016-01-28 |
insert index_pages_linkeddomain eventdata.co.uk |
2016-01-28 |
insert index_pages_linkeddomain homebuildingshow.co.uk |
2016-01-28 |
insert index_pages_linkeddomain industrysouth.co.uk |
2016-01-28 |
insert index_pages_linkeddomain infrarail.com |
2016-01-28 |
insert index_pages_linkeddomain seawork.com |
2015-12-07 |
update num_mort_outstanding 3 => 0 |
2015-12-07 |
update num_mort_satisfied 6 => 9 |
2015-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035515330009 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-27 |
delete address The Belfast Metal Centre
20 McKinney Road
Newtownabbey
County Antrim
BT36 4PE |
2015-10-27 |
delete email fg..@aalco.co.uk |
2015-10-27 |
delete email gt..@aalco.co.uk |
2015-10-27 |
delete index_pages_linkeddomain seawork.com |
2015-10-27 |
delete person Fiona Gardiner |
2015-10-27 |
delete person Gavin Tagg |
2015-10-27 |
delete phone 0191 499 4401 |
2015-10-27 |
delete phone 0191 499 4420 |
2015-10-27 |
insert address The Belfast Metal Centre
Unit 4, Mallusk Way
Blackwater Industrial Estate
Mallusk
Newtonabbey
BT36 4AA |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
update num_mort_outstanding 4 => 3 |
2015-10-07 |
update num_mort_satisfied 5 => 6 |
2015-09-29 |
insert about_pages_linkeddomain youtube.com |
2015-09-29 |
insert career_pages_linkeddomain youtube.com |
2015-09-29 |
insert management_pages_linkeddomain youtube.com |
2015-09-29 |
insert product_pages_linkeddomain youtube.com |
2015-09-29 |
insert service_pages_linkeddomain youtube.com |
2015-09-07 |
update num_mort_charges 8 => 9 |
2015-09-07 |
update num_mort_outstanding 5 => 4 |
2015-09-07 |
update num_mort_satisfied 3 => 5 |
2015-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2015-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035515330009 |
2015-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-05-07 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-05-07 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-04-23 |
update statutory_documents 23/04/15 FULL LIST |
2015-04-06 |
delete index_pages_linkeddomain industrysouth.co.uk |
2015-04-06 |
insert index_pages_linkeddomain stainless-steel-world.net |
2015-02-07 |
delete index_pages_linkeddomain advancedengineeringuk.com |
2015-02-07 |
insert email ah..@aalco.co.uk |
2015-02-07 |
insert email bs..@aalco.co.uk |
2015-02-07 |
insert email cl..@aalco.co.uk |
2015-02-07 |
insert email dd..@aalco.co.uk |
2015-02-07 |
insert email dn..@aalco.co.uk |
2015-02-07 |
insert index_pages_linkeddomain cvshow.com |
2015-02-07 |
insert index_pages_linkeddomain seawork.com |
2015-02-07 |
insert person Andy Harris |
2015-02-07 |
insert phone 0120 486 3451 |
2015-02-07 |
insert phone 0120 486 3454 |
2015-02-07 |
insert phone 0120 486 3465 |
2015-02-07 |
insert phone 0120 486 3466 |
2015-02-07 |
insert phone 0120 486 3469 |
2015-01-10 |
delete email jw..@aalco.co.uk |
2015-01-10 |
delete person Jeff Warren |
2015-01-10 |
delete phone 0191 499 4419 |
2015-01-10 |
insert email ma..@aalco.co.uk |
2015-01-10 |
insert index_pages_linkeddomain industrysouth.co.uk |
2015-01-10 |
insert person Mark Adams |
2015-01-10 |
insert phone 0191 499 4406 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-28 |
delete index_pages_linkeddomain seawork.com |
2014-10-28 |
insert index_pages_linkeddomain advancedengineeringuk.com |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-29 |
delete email dg..@aalco.co.uk |
2014-05-29 |
delete index_pages_linkeddomain tube.de |
2014-05-29 |
delete person Danielle Gibson |
2014-05-29 |
delete phone 0191 499 4410 |
2014-05-07 |
delete address 25 HIGH STREET COBHAM SURREY ENGLAND KT11 3DH |
2014-05-07 |
insert address 25 HIGH STREET COBHAM SURREY KT11 3DH |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-05-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-04-23 |
insert phone 07717 424 668 |
2014-04-23 |
update statutory_documents 23/04/14 FULL LIST |
2014-04-06 |
delete about_pages_linkeddomain innosoftcleaner.co.uk |
2014-04-06 |
delete alias Aalco Metals Ltd. |
2014-04-06 |
delete career_pages_linkeddomain innosoftcleaner.co.uk |
2014-04-06 |
delete index_pages_linkeddomain innosoftcleaner.co.uk |
2014-04-06 |
delete index_pages_linkeddomain youtube.com |
2014-04-06 |
delete management_pages_linkeddomain innosoftcleaner.co.uk |
2014-04-06 |
delete product_pages_linkeddomain innosoftcleaner.co.uk |
2014-04-06 |
delete service_pages_linkeddomain innosoftcleaner.co.uk |
2014-04-06 |
delete terms_pages_linkeddomain innosoftcleaner.co.uk |
2014-04-06 |
insert vat 711115591 |
2014-03-09 |
insert index_pages_linkeddomain seawork.com |
2014-03-09 |
insert index_pages_linkeddomain tube.de |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-30 |
delete about_pages_linkeddomain twitter.com |
2013-09-30 |
delete career_pages_linkeddomain twitter.com |
2013-09-30 |
delete contact_pages_linkeddomain twitter.com |
2013-09-30 |
delete index_pages_linkeddomain twitter.com |
2013-09-30 |
delete management_pages_linkeddomain twitter.com |
2013-09-30 |
delete product_pages_linkeddomain twitter.com |
2013-09-30 |
delete service_pages_linkeddomain twitter.com |
2013-09-30 |
delete terms_pages_linkeddomain twitter.com |
2013-08-29 |
update website_status DNSError => OK |
2013-08-29 |
insert office_emails ab..@aalco.co.uk |
2013-08-29 |
insert office_emails ay..@aalco.co.uk |
2013-08-29 |
insert office_emails be..@aalco.co.uk |
2013-08-29 |
insert office_emails bi..@aalco.co.uk |
2013-08-29 |
insert office_emails ch..@aalco.co.uk |
2013-08-29 |
insert office_emails ma..@aalco.co.uk |
2013-08-29 |
insert office_emails ne..@aalco.co.uk |
2013-08-29 |
insert office_emails no..@aalco.co.uk |
2013-08-29 |
insert office_emails no..@aalco.co.uk |
2013-08-29 |
insert office_emails pl..@aalco.co.uk |
2013-08-29 |
insert office_emails so..@aalco.co.uk |
2013-08-29 |
insert office_emails sw..@aalco.co.uk |
2013-08-29 |
delete index_pages_linkeddomain seawork.com |
2013-08-29 |
insert email ab..@aalco.co.uk |
2013-08-29 |
insert email ay..@aalco.co.uk |
2013-08-29 |
insert email be..@aalco.co.uk |
2013-08-29 |
insert email bi..@aalco.co.uk |
2013-08-29 |
insert email ch..@aalco.co.uk |
2013-08-29 |
insert email dy..@aalco.co.uk |
2013-08-29 |
insert email es..@aalco.co.uk |
2013-08-29 |
insert email gl..@aalco.co.uk |
2013-08-29 |
insert email hu..@aalco.co.uk |
2013-08-29 |
insert email le..@aalco.co.uk |
2013-08-29 |
insert email li..@aalco.co.uk |
2013-08-29 |
insert email ma..@aalco.co.uk |
2013-08-29 |
insert email ne..@aalco.co.uk |
2013-08-29 |
insert email no..@aalco.co.uk |
2013-08-29 |
insert email no..@aalco.co.uk |
2013-08-29 |
insert email pl..@aalco.co.uk |
2013-08-29 |
insert email so..@aalco.co.uk |
2013-08-29 |
insert email st..@aalco.co.uk |
2013-08-29 |
insert email sw..@aalco.co.uk |
2013-08-29 |
insert index_pages_linkeddomain stainless-steel-world.net |
2013-06-25 |
update num_mort_outstanding 6 => 5 |
2013-06-25 |
update num_mort_satisfied 2 => 3 |
2013-06-25 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-06-25 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-23 |
update num_mort_outstanding 8 => 6 |
2013-06-23 |
update num_mort_satisfied 0 => 2 |
2013-06-22 |
update num_mort_charges 7 => 8 |
2013-06-22 |
update num_mort_outstanding 7 => 8 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-23 |
update website_status OK => DNSError |
2013-05-15 |
delete office_emails ab..@aalco.co.uk |
2013-05-15 |
delete office_emails ay..@aalco.co.uk |
2013-05-15 |
delete email ab..@aalco.co.uk |
2013-05-15 |
delete email ay..@aalco.co.uk |
2013-04-23 |
update statutory_documents 23/04/13 FULL LIST |
2013-04-10 |
delete office_emails be..@aalco.co.uk |
2013-04-10 |
delete office_emails bi..@aalco.co.uk |
2013-04-10 |
delete office_emails ch..@aalco.co.uk |
2013-04-10 |
delete office_emails ma..@aalco.co.uk |
2013-04-10 |
delete office_emails ne..@aalco.co.uk |
2013-04-10 |
delete office_emails no..@aalco.co.uk |
2013-04-10 |
delete office_emails no..@aalco.co.uk |
2013-04-10 |
delete office_emails pl..@aalco.co.uk |
2013-04-10 |
delete office_emails so..@aalco.co.uk |
2013-04-10 |
delete office_emails sw..@aalco.co.uk |
2013-04-10 |
delete email be..@aalco.co.uk |
2013-04-10 |
delete email bi..@aalco.co.uk |
2013-04-10 |
delete email ch..@aalco.co.uk |
2013-04-10 |
delete email dy..@aalco.co.uk |
2013-04-10 |
delete email es..@aalco.co.uk |
2013-04-10 |
delete email gl..@aalco.co.uk |
2013-04-10 |
delete email hu..@aalco.co.uk |
2013-04-10 |
delete email le..@aalco.co.uk |
2013-04-10 |
delete email li..@aalco.co.uk |
2013-04-10 |
delete email ma..@aalco.co.uk |
2013-04-10 |
delete email ne..@aalco.co.uk |
2013-04-10 |
delete email no..@aalco.co.uk |
2013-04-10 |
delete email no..@aalco.co.uk |
2013-04-10 |
delete email pl..@aalco.co.uk |
2013-04-10 |
delete email so..@aalco.co.uk |
2013-04-10 |
delete email st..@aalco.co.uk |
2013-04-10 |
delete email sw..@aalco.co.uk |
2013-02-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2013-02-01 |
delete address Units 7
The Interchange
Wested Lane
Swanley
Kent
BR8 8TE |
2013-02-01 |
insert address Unit 7
The Interchange
Wested Lane
Swanley
Kent
BR8 8TE |
2012-11-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-11-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-10-25 |
delete phone 08.00 - 13.00 |
2012-10-25 |
delete phone 14.00 - 16.30 |
2012-10-24 |
delete address Units 6 & 7
The Interchange
Wested Lane
Swanley
Kent
BR8 8TE |
2012-10-24 |
insert address Units 7
The Interchange
Wested Lane
Swanley
Kent
BR8 8TE |
2012-10-16 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5 |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-05-01 |
update statutory_documents 23/04/12 FULL LIST |
2012-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KING / 30/04/2012 |
2012-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KING / 30/04/2012 |
2012-02-29 |
update statutory_documents ADOPT ARTICLES 24/02/2012 |
2011-11-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011 |
2011-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-04-27 |
update statutory_documents 23/04/11 FULL LIST |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-06 |
update statutory_documents SECRETARY APPOINTED MS MORAG THORPE |
2010-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITING COLBURN / 20/04/2010 |
2010-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY HUSSEY / 20/04/2010 |
2010-04-30 |
update statutory_documents 23/04/10 FULL LIST |
2010-04-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOSEPH FAIRMAN / 20/04/2010 |
2009-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
THE HERSHAM CENTRE
HERSHAM GREEN
HERSHAM
SURREY
KT12 4HP |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-17 |
update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-08 |
update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents COMPANY NAME CHANGED
AMARI METALS LIMITED
CERTIFICATE ISSUED ON 20/04/06 |
2005-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents S366A DISP HOLDING AGM 11/11/04 |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
2004-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS |
2002-11-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS |
2002-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-03 |
update statutory_documents REDEMPTION OF LOAN NOTE 10/12/01 |
2002-01-02 |
update statutory_documents £ NC 149553680/1000
21/12/01 |
2002-01-02 |
update statutory_documents £ NC 1000/131501000
21/12/01 |
2002-01-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-02 |
update statutory_documents NC INC ALREADY ADJUSTED 21/12/01 |
2002-01-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS |
2001-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/01 FROM:
AMARI HOUSE 52 HIGH STREET
KINGSTON
SURREY
KT1 1HN |
2001-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-04 |
update statutory_documents COMPANY NAME CHANGED
KINGSTON METALS LIMITED
CERTIFICATE ISSUED ON 04/01/01 |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-11-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-05-09 |
update statutory_documents RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS |
1998-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-06-30 |
update statutory_documents SECRETARY RESIGNED |
1998-06-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 |
1998-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-11 |
update statutory_documents NC INC ALREADY ADJUSTED
22/05/98 |
1998-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/98 FROM:
22 TUDOR STREET
LONDON
EC4Y 0JJ |
1998-06-10 |
update statutory_documents NC INC ALREADY ADJUSTED 22/05/98 |
1998-06-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98 |
1998-06-10 |
update statutory_documents ALTER MEM AND ARTS 22/05/98 |
1998-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-04 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1998-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
22 TUDOR STREET
LONDON
EC4Y 0JJ |
1998-06-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-06-03 |
update statutory_documents £ NC 1000/149553680
22 |
1998-06-03 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98 |
1998-06-03 |
update statutory_documents ALTER MEM AND ARTS 22/05/98 |
1998-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/98 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1998-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-19 |
update statutory_documents SECRETARY RESIGNED |
1998-05-15 |
update statutory_documents COMPANY NAME CHANGED
UNIPLOT LIMITED
CERTIFICATE ISSUED ON 15/05/98 |
1998-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |