ALG LOCUM LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 STRUCK OFF AND DISSOLVED

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
53 CAMBRIDGE GROVE, HAMMERSMITH
LONDON
UNITED KINGDOM
W6 0LB

View Document

10/05/1110 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

16/07/1016 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GREEN / 01/04/2010

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 01/04/2010

View Document

21/07/0921 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information