ALEXANDRA INVESTMENT AND PENSION CONSULTANCY LTD

Company Documents

DateDescription
16/12/1416 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 SAIL ADDRESS CHANGED FROM: SUNRAY OLD FALMOUTH ROAD TRURO CORNWALL TR1 2HN UNITED KINGDOM

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES BENNETT / 24/10/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN BENNETT

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 6 OLD FALMOUTH ROAD TRURO CORNWALL TR1 2HN

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALEXANDRA BENNETT / 04/10/2010

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALEXANDRA BENNETT / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES BENNETT / 01/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BENNETT / 30/09/2007

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0523 September 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 ALEXANDRA HOUSE ST GEORGES ROAD TRURO CORNWALL TR1 3JD

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED THE CHESTERFIELD CORPORATION LIM ITED CERTIFICATE ISSUED ON 15/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: G OFFICE CHANGED 18/08/97 ALEXANDRA HOUSE ST GEORGES ROAD TRURO CORNWALL TR1 3JD

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: G OFFICE CHANGED 08/11/96 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 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