ALIAS CHOICE LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FIRST GAZETTE

View Document

25/06/1425 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY KNOWLES

View Document

13/11/1313 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/09/1230 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM BROWN / 27/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/1014 April 2010 SECRETARY APPOINTED DR TIMOTHY DAVID KNOWLES

View Document

01/12/091 December 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR LOIS BROWN

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR GWENDOLINE BROWN

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY KNOWLES

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED GWENDOLINE TEMAR BROWN

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED LOIS TAMAR BROWN

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07

View Document

29/09/0629 September 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: G OFFICE CHANGED 21/07/06 3 SOUTHERNHAY WEST EXETER EX1 1JG

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 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