ALEX AND DINES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

21/07/2521 July 2025 NewChange of details for Summermere Ltd as a person with significant control on 2016-04-06

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from C/O Summermere Ltd Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU to 9 Silver Street Bury BL9 0EU on 2025-02-20

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

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

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALLWORK

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS CATHERINE ANNE WALLWORK

View Document

06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 118 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O LONGDEN & COOK 32 32 CRESCENT SALFORD M5 4PF ENGLAND

View Document

25/06/1325 June 2013 CURREXT FROM 30/06/2013 TO 31/10/2013

View Document

18/04/1318 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 118 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD UNITED KINGDOM

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALEX

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR GARETH TREVOR LAURENCE KREIKE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MRS BELINDA JANE KREIKE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 PREVEXT FROM 28/02/2011 TO 30/06/2011

View Document

28/03/1128 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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