ALPHABET AV SOLUTIONS LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/147 August 2014 APPLICATION FOR STRIKING-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

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

View Accounts

29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PUXTED

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/10/1119 October 2011 SECOND FILING WITH MUD 16/05/10 FOR FORM AR01

View Document

18/10/1118 October 2011 SECOND FILING WITH MUD 16/05/11 FOR FORM AR01

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

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

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY PUXTED / 16/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

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

View Document

24/05/0724 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0724 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 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


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