ALEXANDER DOWNES LIMITED

Company Documents

DateDescription
28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY LINDA FRESHNEY

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA FRESHNEY

View Document

19/05/1019 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD D'ARCY BOWDEN / 09/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOWNES / 09/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE FRESHNEY / 09/05/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOWNES / 28/03/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DOWNES / 01/12/2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/08 FROM: GISTERED OFFICE CHANGED ON 18/09/2008 FROM THE OLD SPREAD EAGLE 109-113 HIGH STREET EPSOM SURREY KT19 8DT

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 62 WILSON STREET LONDON EC2A 2BU

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NC INC ALREADY ADJUSTED 09/05/07

View Document

09/07/079 July 2007 � NC 100/10000 09/05/

View Document

09/07/079 July 2007 RE SUB DIVISION 09/05/07

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 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