ALIAS SMITH & SINGH LIMITED

Company Documents

DateDescription
14/03/1914 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1814 December 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

06/12/176 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM UNIT 3 UPPHALL FARM SALMONS LANE COGGESHALL COLCHESTER CO6 1RY ENGLAND

View Document

10/10/1610 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1610 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/10/1610 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1616 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/05/1617 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR DAVID BRADY

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOING IT ANYWAY LTD

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WAYNE DAWSON / 01/05/2016

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JOHN FREDERICK WALEY SANDERSON

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037446160005

View Document

29/05/1529 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SMITH

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR BALVINDER SANGHERA

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED DANIEL WAYNE DAWSON

View Document

14/05/1314 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037446160004

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/05/1222 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH THOMASINA SMITH / 01/05/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 01/05/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER SINGH SANGHERA / 01/05/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 64 CLIFTON STREET LONDON EC2A 4HB

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR APPOINTED DOING IT ANYWAY LTD

View Document

16/04/1016 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER SINGH SANGHERA / 29/03/2010

View Document

07/10/097 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/099 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 GBP NC 1000/25000 25/06/2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 16 WRAYFIELD ROAD NORTH CHEAM SURREY SM3 9TH

View Document

21/05/0821 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 46 HILLVIEW ROAD SUTTON SURREY SM1 3NT

View Document

08/04/038 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 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