ALEXANDERS SURVEYORS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7TZ
ENGLAND

View Document

01/10/131 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/10/131 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/10/131 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER / 28/05/2010

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE KATHERINE ALEXANDER / 28/05/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER / 02/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7QX

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0431 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 56 MADDOX STREET HANOVER SQUARE LONDON W1S 1QE

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 COMPANY NAME CHANGED FRAYDON LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 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