ALEMBIC LEARNING SYSTEMS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1218 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/07/116 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH STOREY / 10/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 36 ST MARGARETS HIGH STREET ROTTINGDEAN E SUSSEX BN2 7HS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STOREY

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANICE STOREY / 19/05/2008

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 GROUND FLOOR FLAT, 10 TISBURY ROAD, HOVE EAST SUSSEX BN33BA

View Document

04/06/074 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 STARBASE COTTAGE HIGH STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0AD

View Document

19/06/0619 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: G OFFICE CHANGED 02/06/00 CORN CLOSE COTTAGE ASTON MAGNA MORETON IN MARSH GLOUCESTERSHIRE GL56 9QW

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 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