ALEXMATIC LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

02/09/092 September 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

14/08/0914 August 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2009

View Document

14/08/0914 August 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

20/10/0820 October 2008 ADMINISTRATIVE RECEIVER'S REPORT

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN BESLEY

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER KLIMT

View Document

24/07/0824 July 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/09/0328 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/08/00

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/08/99; CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

04/04/984 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

08/10/978 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/01/98

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: GRANGEWOODS PARTNERSHIPS 37 DUKE STREET LONDON W1M 5DF

View Document

18/09/9618 September 1996 ALTER MEM AND ARTS 06/09/96

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/08/9630 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9630 August 1996 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