ALTIGRANGE NOMINEES LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/06/133 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM
FIFTH FLOOR ORLEANS HOUSE
EDMUND STREET
LIVERPOOL
MERSEYSIDE
L3 9NG

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
5-7 JAMES STREET
LIVERPOOL
MERSEYSIDE
L2 7XB

View Document

15/03/0715 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED
HALLCO 1148 LIMITED
CERTIFICATE ISSUED ON 11/05/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM:
ST JAMES'S COURT
BROWN STREET
MANCHESTER
GREATER MANCHESTER M2 2JF

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

04/02/054 February 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