ALEXANDER TALBOT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
04/02/194 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM ALEXANDER HOUSE 94 TALBOT ROAD OLD TRAFFORD MANCHESTER M16 0SP |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/04/1629 April 2016 | CURRSHO FROM 29/04/2015 TO 28/04/2015 |
29/01/1629 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
03/06/153 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/06/143 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
02/05/142 May 2014 | PREVEXT FROM 31/03/2014 TO 30/04/2014 |
15/01/1415 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES |
15/01/1415 January 2014 | DIRECTOR APPOINTED PATRICK JAMES MCCARTHY |
15/01/1415 January 2014 | DIRECTOR APPOINTED RONAN MARTIN MCCANN |
15/01/1415 January 2014 | DIRECTOR APPOINTED THOMAS MYLES |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
03/06/133 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
13/03/1313 March 2013 | COMPANY NAME CHANGED HORWICH FARRELLY LTD CERTIFICATE ISSUED ON 13/03/13 |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS UNITED KINGDOM |
13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/06/126 June 2012 | 30/05/12 STATEMENT OF CAPITAL GBP 500 |
01/06/121 June 2012 | DIRECTOR APPOINTED MR ROBERT BARRETT |
01/06/121 June 2012 | 25/05/12 STATEMENT OF CAPITAL GBP 5 |
31/05/1231 May 2012 | DIRECTOR APPOINTED MR MARK HUDSON |
31/05/1231 May 2012 | DIRECTOR APPOINTED MR PHILIP O'HAGAN |
31/05/1231 May 2012 | DIRECTOR APPOINTED MRS NICOLA CRITCHLEY |
09/05/129 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALEXANDER TALBOT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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