A.L.P. IMPORT & EXPORT LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 STRUCK OFF AND DISSOLVED

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, SECRETARY MURAT ALPDOGAN

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR AZIZ TUNC

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AZIZ TUNC / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: UNIT F 23B HASTINGWOOD TRADING ESTATE HARBET ROAD EDMONTON LONDON N18 3HU

View Document

09/09/089 September 2008 DIRECTOR RESIGNED BARIS EGRIBAYIR

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: UNIT F 17 HASTINGWOOD TRADING EST HARBET ROAD LONDON N18 3HT

View Document

18/08/0818 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED AZIZ TUNC

View Document

01/05/081 May 2008 Appointment Terminate, Director Bayram Kabala Logged Form

View Document

30/04/0830 April 2008 PREVEXT FROM 31/01/2008 TO 29/02/2008

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 632 GREEN LANES LONDON N8 0SD

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 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