ALEXANDERS PROPERTY LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1124 January 2011 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GARDNER

View Document

09/08/109 August 2010 SECRETARY APPOINTED MR ALEXANDER GARDNER

View Document

09/08/109 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM SHERWOOD LODGE SHERWOOD DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9PA

View Document

24/04/0824 April 2008 PREVEXT FROM 31/07/2007 TO 31/01/2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: G OFFICE CHANGED 22/04/05 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 Incorporation

View Document

28/07/0428 July 2004 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