ALLIANCE IT CONSULTING LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/05/1229 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR NARESH VARAGANTI

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

16/07/1016 July 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR NARESH VARAGANTI

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEEPIKA TUMBALAM GOOTY / 19/01/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PADMINI KOMMA REDDY / 19/01/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR NARESH KUMAR VARAGANTI

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY PADMINI KOMMA REDDY

View Document

06/04/106 April 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM FLAT 45 ROCKWELL COURT THE GATEWAY WATFORD HERTFORDSHIRE WD18 7HQ

View Document

23/09/0823 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/084 September 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STEVEN MANNERS LTD


  • 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