PHILLIP ALEXANDER SECURITIES AND FUTURES LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/12/1411 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/06/1410 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2014

View Document

12/12/1312 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013

View Document

17/06/1317 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013

View Document

20/02/1320 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012

View Document

01/06/121 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012

View Document

15/11/1115 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2011

View Document

09/06/119 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2010

View Document

20/05/1020 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2010

View Document

22/12/0922 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/12/098 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2009

View Document

29/05/0929 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2009

View Document

05/12/085 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2008

View Document

03/06/083 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2008

View Document

27/11/0727 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/071 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/11/0627 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/05/0626 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/12/052 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/05/0519 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/01/0513 January 2005 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

17/11/0417 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/08/0428 August 2004 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

18/08/0418 August 2004 C/O REPLACEMENT OF LIQUIDATOR

View Document

18/08/0418 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

27/05/0427 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/11/0327 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/05/0320 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/0219 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/06/0214 June 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/12/015 December 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/06/015 June 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/11/0030 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/05/0012 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/11/9916 November 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/05/9927 May 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/12/9830 December 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/11/9728 November 1997 APPOINTMENT OF LIQUIDATOR

View Document

24/11/9724 November 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/9724 November 1997 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM:
C/O 84 GROSVENOR STREET
LONDON
W1X 9DF

View Document

20/11/9720 November 1997 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/9720 November 1997 APPOINTMENT OF LIQUIDATOR

View Document

20/11/9720 November 1997 STATEMENT OF AFFAIRS

View Document

19/11/9719 November 1997 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

01/10/971 October 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/9710 April 1997 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM:
755 FULHAM ROAD
LONDON
SW6 5UU

View Document

12/03/9712 March 1997 ADVANCE NOTICE OF ADMIN ORDER

View Document

12/03/9712 March 1997 NOTICE OF ADMINISTRATION ORDER

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM:
VERITAS HOUSE
125 FINSBURY PAVEMENT
LONDON
EC2A 1PA

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

26/01/9626 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94 FROM:
126 JERMYN STREET
LONDON
SW1Y 4UJ

View Document

09/02/949 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ￯﾿ᄑ IC 750000/500000
26/07/93
￯﾿ᄑ SR 250000@1=250000

View Document

28/10/9328 October 1993 250000 11/06/93

View Document

28/10/9328 October 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/06/931 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/02/9324 February 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED
PHILIP ALEXANDER SECURITIES AND
FUTURES LIMITED
CERTIFICATE ISSUED ON 22/12/92

View Document

04/12/924 December 1992 COMPANY NAME CHANGED
FIRST FUTURES BROKERS LIMITED
CERTIFICATE ISSUED ON 07/12/92

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

19/12/9119 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/05/9117 May 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 DIRECTOR RESIGNED

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 WD 14/12/87 AD 28/09/87---------
￯﾿ᄑ SI 170000@1=170000
￯﾿ᄑ IC 580000/750000

View Document

12/10/8712 October 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/10/876 October 1987 COMPANY NAME CHANGED
EDWIN DOUGLAS LIMITED
CERTIFICATE ISSUED ON 07/10/87

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM:
AMES HOUSE
6 DUKE OF YORK STREET
ST JAMES
LONDON SW1Y 6LA

View Document

29/06/8729 June 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/03/873 March 1987 GAZETTABLE DOCUMENT

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 DIRECTOR RESIGNED

View Document

22/08/8622 August 1986 NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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