ALIMENTO INT. LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052375500003

View Document

24/10/1424 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEMAL TOKAT / 05/11/2013

View Document

24/10/1324 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEMAL TOKAT / 18/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEMAL TOKAT / 21/09/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM AIDAN HOUSE SUNDERLAND ROAD GATESHEAD TYNE & WEAR NE8 3HU

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/08 FROM: GISTERED OFFICE CHANGED ON 01/08/2008 FROM 8 WEST PARK ROAD GATESHEAD TYNE & WEAR NE8 4SP

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: G OFFICE CHANGED 11/11/04 8 WEST PARK ROAD GATESHEAD TYNE & WEAR NE8 4SP

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: G OFFICE CHANGED 22/09/04 ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

21/09/0421 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

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