ALEXANDER TALBOT LTD

Company Documents

DateDescription
15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM ALEXANDER HOUSE 94 TALBOT ROAD OLD TRAFFORD MANCHESTER M16 0SP

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1629 April 2016 CURRSHO FROM 29/04/2015 TO 28/04/2015

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED PATRICK JAMES MCCARTHY

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED RONAN MARTIN MCCANN

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED THOMAS MYLES

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED HORWICH FARRELLY LTD CERTIFICATE ISSUED ON 13/03/13

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS UNITED KINGDOM

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/126 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 500

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR ROBERT BARRETT

View Document

01/06/121 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 5

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR MARK HUDSON

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR PHILIP O'HAGAN

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS NICOLA CRITCHLEY

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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