ALEXANDER SQUARE LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM DAVIES / 01/01/2010

View Document

06/09/106 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 AUDITOR'S RESIGNATION

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: GISTERED OFFICE CHANGED ON 12/09/2008 FROM 1 NORTH TERRACE ALEXANDER SQUARE LONDON SW3 2BA

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 AUDITOR'S RESIGNATION

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

15/08/0015 August 2000 EXEMPTION FROM APPOINTING AUDITORS 17/10/99

View Document

15/08/0015 August 2000 Resolutions

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 COMPANY NAME CHANGED LIFETIME PRODUCTS LIMITED CERTIFICATE ISSUED ON 18/07/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 EXEMPTION FROM APPOINTING AUDITORS 17/10/98

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: G OFFICE CHANGED 26/09/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9723 September 1997 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