ALEXANDER AIR CONDITIONING LTD.

Company Documents

DateDescription
16/11/1116 November 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

13/07/1113 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

13/07/1113 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM FIRST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN UK

View Document

13/07/1113 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009423,00009701

View Document

08/06/118 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011:LIQ. CASE NO.1

View Document

05/05/105 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.PR002250

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES O'MAHONEY

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

23/01/0923 January 2009 SECRETARY APPOINTED JAMES O'MAHONEY

View Document

23/01/0923 January 2009 SECRETARY RESIGNED JENNIFER PIGGOTT

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/08 FROM: FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN

View Document

01/09/081 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: FIRST FLOOR BRASSEY HOUSE NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1QD

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED ALEXANDER MAINTENANCE LIMITED CERTIFICATE ISSUED ON 20/08/03; RESOLUTION PASSED ON 18/08/03

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9824 August 1998 Incorporation

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