ALE SYSTEMS LIMITED

Company Documents

DateDescription
08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
49 DINMORE
BOVINGDON
HEMEL HEMPSTEAD
HP3 0QW

View Document

07/07/147 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

07/07/147 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/07/147 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
CROWN HOUSE LONDON ROAD
LOUDWATER
HIGH WYCOMBE
BUCKS
HP10 9TJ

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS

View Document

03/12/133 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

06/12/126 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE DOREEN MONICA EVANS / 10/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE LEE EVANS / 10/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 7 GREENSWARD BUSHEY HERTFORDSHIRE WD23 4UL

View Document

06/03/096 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 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