ALIEN CONNECTION LIMITED

Company Documents

DateDescription
03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

09/04/149 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUGO BOYLE / 04/03/2011

View Document

10/06/1110 June 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGO BOYLE / 04/03/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGO BOYLE / 04/03/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR WANDA BOYLE

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 35-37 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 35/37 WILSON PATTEN STREET WARRINGTON WA1 1PG

View Document

28/05/0928 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BOYLE / 31/01/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BOYLE / 01/06/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0120 July 2001 ORDER OF COURT - RESTORATION 18/07/01

View Document

12/12/0012 December 2000 STRUCK OFF AND DISSOLVED

View Document

22/08/0022 August 2000 FIRST GAZETTE

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

04/03/994 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