ALFASEC LTD

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 APPLICATION FOR STRIKING-OFF

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/06/161 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 PREVEXT FROM 22/04/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

30/08/1430 August 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 22 April 2014

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

22/04/1422 April 2014 Annual accounts for year ending 22 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 28 April 2013

View Document

28/04/1328 April 2013 Annual accounts for year ending 28 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/09/1212 September 2012 CURRSHO FROM 30/04/2013 TO 22/04/2013

View Document

14/07/1214 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

14/07/1214 July 2012 REGISTERED OFFICE CHANGED ON 14/07/2012 FROM 349C HIGH ROAD BOWES PARK LONDON N22 8JA UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/12/1111 December 2011 REGISTERED OFFICE CHANGED ON 11/12/2011 FROM 20 WILLOUGHBY ROAD LONDON N8 0JE

View Document

29/11/1129 November 2011 DISS40 (DISS40(SOAD))

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED PETROVI LIMITED CERTIFICATE ISSUED ON 28/11/11

View Document

27/11/1127 November 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 6 ST MARGARETS ROAD LONDON N17 6TY ENGLAND

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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