ALLIANCE GENERICS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

08/08/258 August 2025 NewRegistered office address changed from Avonbrige House, Bath Road Chippenham Wiltshire SN15 2BB to Avonbridge House Bath Road Chippenham SN15 2BB on 2025-08-08

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON

View Document

09/11/179 November 2017 SECOND FILING OF AP03 FOR CHRYSANTHOS THEOCLIS CHRYSANTOU

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN BELLHOUSE

View Document

06/09/176 September 2017 SECRETARY APPOINTED MR CHRYSANTHOS THEOCUS CHRYSANTHOU

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR ROBIN CHRISTIAN BELLHOUSE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY SARAH ROBINSON

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOOLEY

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 DIRECTOR APPOINTED MR ANDREW TIMOTHY FRANKLIN

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/07/1213 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MISS SARAH NICOLE ROBINSON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WRIGHT

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 S366A DISP HOLDING AGM 02/05/07

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: AVONBRIDGE HOUSE 2 BATH ROAD CHIPPENHAM WILTSHIRE SN15 2BB

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/07/0230 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/08/0114 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/06/017 June 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/02/01

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information