ALEXANDER CASE LIMITED

Company Documents

DateDescription
27/07/1027 July 2010 STRUCK OFF AND DISSOLVED

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/092 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CASE / 07/08/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 1 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ

View Document

08/03/038 March 2003 S80A AUTH TO ALLOT SEC 21/02/03 S366A DISP HOLDING AGM 21/02/03 S252 DISP LAYING ACC 21/02/03 S386 DISP APP AUDS 21/02/03

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/01/01

View Document

09/06/009 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

09/06/009 June 2000

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9922 December 1999 COMPANY NAME CHANGED BELLPLUS LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/12/9914 December 1999 Incorporation

View Document

14/12/9914 December 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