ALIKI CONSULTING LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COOPER / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY COOPER / 24/01/2011

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COOPER / 23/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY COOPER / 23/01/2010

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MRS JUDITH MARY COOPER

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/09 FROM: GISTERED OFFICE CHANGED ON 05/02/2009 FROM C/O HASKELL WOOLFE 112 URMSTON LANE STRETFORD MANCHESTER M32 9BQ

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR NICHOLAS COOPER

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

23/01/0923 January 2009 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