ALEXANDER-BALE FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 INSOLVENCY:PROGRESS REPORT LAID DOWN FROM 23/5/14 TO 22/5/15

View Document

29/07/1429 July 2014 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 22/05/2014

View Document

29/07/1429 July 2014 ORDER OF COURT TO WIND UP

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM
MARSHMAN PRICE SUITE 1 MEADOW COURT
2-4 MEADOW CLOSE ISE VALLEY ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4BH

View Document

24/06/1424 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/06/1424 June 2014 COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR

View Document

11/02/1411 February 2014 INSOLVENCY:PROGRESS REPORT END: 05/07/2013

View Document

04/02/144 February 2014 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 05/07/2013

View Document

21/08/1221 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 42 PARKHURST AVENUE BEXLEY KENT DA5 1AS

View Document

13/12/1113 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000025

View Document

17/06/1117 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BELLEW

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/08/1023 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM NEW MANSIONS 39 LANCASTER GATE LONDON W2 3NA

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 01/10/2009

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALOYSIUS BELLEW / 01/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0915 December 2009 RES02

View Document

15/12/0915 December 2009 Annual return made up to 1 July 2009 with full list of shareholders

View Document

14/12/0914 December 2009 ORDER OF COURT - RESTORATION

View Document

15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 First Gazette

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: 72 PRINCES SQUARE LONDON W2 4NY

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 1 YORK HILL LOUGHTON ESSEX IG10 1RL

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 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