ALEXANDRA PHILIPS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT ENGLAND

View Document

19/08/1019 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BOYD KEMP / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL ROSKAMS / 01/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSKAMS

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS; AMEND

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS; AMEND

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM SUITE 210 COBORN HOUSE 3 COBORN ROAD LONDON E3 2DA UNITED KINGDOM

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR TIM KEMP

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 35 LITTLE LULLAWAY BASILDON ESSEX SS15 5HT

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR TIM KEMP

View Document

30/04/0830 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JASON STEVENSON

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MR TIM KEMP

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0613 March 2006 Incorporation

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