INSTINET ALPHA LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/099 September 2009 APPLICATION FOR STRIKING-OFF

View Document

27/07/0927 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE TRIANCE

View Document

21/10/0821 October 2008 SECRETARY APPOINTED MICHELLE SYLVIA RODRIGUES

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 26TH FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LB

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY RONALD GLADMAN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GOODMAN

View Document

26/08/0826 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0826 August 2008 GBP NC 1978200/2098200 18/08/2008

View Document

26/08/0826 August 2008 NC INC ALREADY ADJUSTED 18/08/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 NC INC ALREADY ADJUSTED 30/05/08

View Document

06/06/086 June 2008 GBP NC 1678200/1978200 30/05/2008

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

10/04/0810 April 2008 GBP NC 1500000/1678200 31/03/2008

View Document

10/04/0810 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/084 April 2008 DIRECTOR APPOINTED RICHARD PAUL BALARKAS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NC INC ALREADY ADJUSTED 26/09/07

View Document

03/10/073 October 2007 £ NC 1250000/1500000 26/0

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 £ NC 950000/1250000 22/0

View Document

10/07/0710 July 2007 NC INC ALREADY ADJUSTED 22/06/07

View Document

16/05/0716 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 25/04/07

View Document

16/05/0716 May 2007 £ NC 700000/950000 25/04

View Document

28/03/0728 March 2007 AUDITOR'S RESIGNATION

View Document

12/01/0712 January 2007 £ NC 250000/700000 19/12

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NC INC ALREADY ADJUSTED 04/08/06

View Document

18/08/0618 August 2006 £ NC 1000/250000 04/08

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 S366A DISP HOLDING AGM 12/04/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

31/03/0631 March 2006 Incorporation

View Document

31/03/0631 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company