AL ACCOUNTS LTD

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1223 July 2012 APPLICATION FOR STRIKING-OFF

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/08/115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM TREMARDA CHURCHTOWN TRESMEER LAUNCESTON CORNWALL PL15 8QT UNITED KINGDOM

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ALISON LAW

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/05/116 May 2011 COMPANY NAME CHANGED ANDREW LAW ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 06/05/11

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAW

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND LAW / 01/02/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY LAW / 01/02/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 1 MADFORD LANE LAUNCESTON CORNWALL PL15 9EB UNITED KINGDOM

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: MEADOWBANK, BOYTON LAUNCESTON CORNWALL PL15 9RF

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/0918 May 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED KIMM HUMPHREYS

View Document

17/10/0817 October 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 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