ALASIS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/10/1316 October 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

01/11/121 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
2 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICHOLSON LINK
YORK
YO30 4XG

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/11/1115 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/10/0928 October 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM:
THE WHITE HOUSE
CHANTRY LANE, BISHOPTHORPE
YORK
NORTH YORKSHIRE YO23 2GF

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM:
C/O DAVID NEWTON & CO
LAWRENCE HOUSE, JAMES NICOLSON
LINK, YORK
NORTH YORKSHIRE YO30 4WG

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

13/09/9913 September 1999 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