ALIXA CONSULTING LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/12/1811 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1811 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

20/05/1820 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES ROTHLISBERGER / 20/05/2018

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ALIX SICHACA / 18/08/2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ALIX SICHACA / 19/04/2014

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROTHLISBERGER / 19/04/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ALIX SICHACA / 30/09/2012

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROTHLISBERGER / 30/09/2012

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROTHLISBERGER / 28/09/2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ALIX SICHACA / 28/09/2011

View Document

22/08/1122 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY APPOINTED MS ALIX SICHACA

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 15 MARLBOROUGH LODGE 4 CLEVELAND GROVE LONDON E1 4XJ

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROTHLISBERGER / 06/05/2009

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM FLAT 15 MARLBOROUGH LODGE 4 CLEVELAND GROVE LONDON E1 4XJ

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 61 WALLINGFORD AVENUE LONDON W10 6PZ UNITED KINGDOM

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROTHLISBERGER / 18/10/2008

View Document

11/08/0811 August 2008 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