ALIEMO LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/01/1830 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 18/01/1818 January 2018 | APPLICATION FOR STRIKING-OFF |
| 28/11/1728 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 18/07/1718 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
| 20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM C/O C/O REDBOX ACCOUNTANCY LIMITED 127A RYE STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 2HD |
| 26/11/1426 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/11/134 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EMANUELE BORASCO / 16/10/2012 |
| 18/10/1218 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/10/1131 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
| 31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 11-13 HOCKERILL STREET BISHOP'S STORTFORD HERTS CM23 2DH |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 15/11/1015 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR EMANUELE BORASCO / 01/10/2009 |
| 30/10/0930 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 27/04/0927 April 2009 | REGISTERED OFFICE CHANGED ON 27/04/09 FROM: 1 CAVELL DRIVE BISHOP'S STORTFORD HERTS CM23 5PW ENGLAND |
| 13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/09 FROM: 11 CHAPEL FIELDS, BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6TQ |
| 27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/08 FROM: 35 THE PASTURES BREWERS END TAKELEY BISHOP'S STORTFORD CM22 6TH |
| 16/10/0816 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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