ALIAS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/02/2512 February 2025 Voluntary strike-off action has been suspended

View Document

12/02/2512 February 2025 Voluntary strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023

View Document

21/12/2321 December 2023 Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Director's details changed for Mr. Randeep Singh Kamboj on 2023-07-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Hayla-Charlotte Blacknell as a secretary on 2021-11-26

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 SECRETARY APPOINTED MISS HAYLA-CHARLOTTE BLACKNELL

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR RANDEEP SINGH KAMBOJ

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY FLEUR ELDRIDGE

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR DEAN CHRISTOPHER COOKE

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MYALL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK HOLCOMB

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HOLCOMB / 01/01/2015

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT MOORE / 01/01/2015

View Document

30/12/1530 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM UNIT 1 STUART ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TS

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY ROY PARKINSON

View Document

03/01/143 January 2014 SECRETARY APPOINTED MISS FLEUR POLLY MARY ROSE ELDRIDGE

View Document

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/05/105 May 2010 SECRETARY APPOINTED MR ROY BRIAN PARKINSON

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LOTT

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOTT

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DAVID LESLIE MYALL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HOLCOMB / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT MOORE / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAROLD LOTT / 23/12/2009

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 06/12/04; NO CHANGE OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 06/12/03; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 16 SEYMOUR COURT TUDOR RD MANOR PARK RUNCORN CHESHIRE WA7 1SY

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/12/97; CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 17/12/96; CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/04/9315 April 1993 S252 DISP LAYING ACC 06/04/93

View Document

05/04/935 April 1993 S366A DISP HOLDING AGM 30/05/91

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: UNIT G20, 6 SEYMOUR COURT, TUDOR ROAD, MANOR PARK, RUNCORN. WA7 1SY

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/01/9227 January 1992 REDEMPTION OF SHARES 30/09/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 £ NC 2000/30000 04/09/91

View Document

17/09/9117 September 1991 NC INC ALREADY ADJUSTED 04/09/91

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: FALCON HOUSE 24 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

15/06/9115 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/02/9118 February 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 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