ALAGAR PROPERTIES LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/196 February 2019 APPLICATION FOR STRIKING-OFF

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARY KIRKMAN / 13/07/2017

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN IONA KIRKMAN / 13/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

04/09/174 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KIRKMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY KIRKMAN / 12/07/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN IONA KIRKMAN / 12/07/2015

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN IONA KIRKMAN / 12/07/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KIRKMAN / 12/07/2010

View Document

01/09/101 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN IONA KIRKMAN / 12/07/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 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