ALG LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 ORDER OF COURT TO WIND UP

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE LOUISE GOYMER / 30/07/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 46 COLLINGBOURNE ROAD LONDON W12 0JQ UNITED KINGDOM

View Document

15/08/1115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNABELLE LOUISE GOYMER / 30/07/2010

View Document

26/09/1026 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/102 March 2010 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 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


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