ALERTBIND LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-10-30

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Full accounts made up to 2020-10-25

View Document

25/10/2025 October 2020 Annual accounts for year ending 25 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 27/10/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 28/10/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 29/10/17

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/08/1730 August 2017 CESSATION OF MARK ANDREW GEORGEVIC AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF NICHOLAS JAMES GEORGEVIC AS A PSC

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 30/10/16

View Document

11/02/1711 February 2017 FULL ACCOUNTS MADE UP TO 25/10/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 26/10/14

View Document

07/11/147 November 2014 CONFLICT OF INTEREST 27/10/2014

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 27/10/13

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 28/10/12

View Document

03/10/123 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 30/10/11

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/05/2010

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM PO BOX 15666 60 ISLNGTON ROW MIDDLEWAY EDGBASTON BIRMINGHAM B16 6NR UNITED KINGDOM

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GEORGEVIC / 01/05/2010

View Document

03/09/103 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES GEORGEVIC / 01/05/2010

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 25/10/09

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM PO BOX 15666 60 ISLINGTON ROW MIDDLEWAY BIRMINGHAM B16 6NR

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM C/O SCRIVENS HOUSE 60 ISLINGTON ROW MIDDLEWAY PO BOX 15666 BIRMINGHAM B16 6NR UNITED KINGDOM

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM SCRIVENS HOUSE PO BOX 156666 60 ISLINGTON ROW MIDDLEWAY BIRMINGHAM B16 6NR

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AR

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 26/10/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 28/10/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGEVIC / 01/05/2008

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 29/10/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 30/10/05

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 26/10/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 27/10/02

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 28/10/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 29/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/98

View Document

01/09/981 September 1998 NC INC ALREADY ADJUSTED 26/08/98

View Document

01/09/981 September 1998 £ NC 1000/300000 26/08/98

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

27/08/9827 August 1998 ALTER MEM AND ARTS 26/08/98

View Document

19/08/9819 August 1998 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