ALPESH PATEL ENTERPRISES LTD

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

23/08/1323 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 21/08/2012

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

20/08/1220 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 27/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 27/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
APARTMENT C110 PARLIAMENT VIEW APARTMENTS
LONDON
SE1 7XN

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR ALPESH PATEL

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR NISHIKA PATEL

View Document

19/06/0919 June 2009 SECRETARY APPOINTED 2020 SECRETARIAL LIMITED

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY ALPESH PATEL

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
50 ALBEMARLE STREET
LONDON
W1S 4BD

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED
ONLINE BETTING AND CASINO LTD
CERTIFICATE ISSUED ON 19/07/06

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 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